Company NameR.C.M. Limited
Company StatusDissolved
Company Number01840319
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameR.C.M. Associates (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameWindsor Nominees Limited (Corporation)
StatusClosed
Appointed13 March 1996(11 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 30 April 2008)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2007(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 April 2008)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameAudrey Patricia Gillham
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1994)
RoleOffice Manager
Correspondence Address12 Shepherds Way
Crowthorne
Berkshire
RG11 6AJ
Director NameRoger David Gillham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleInsurance Broker
Correspondence Address9 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameChristopher Patrick Okeeffe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleInsurance Broker
Correspondence Address4 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Benjamin Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1992)
RoleInsurance Broker
Correspondence Address44 Horn Road
Cove
Farnborough
Hampshire
GU14 8RL
Secretary NameChristopher Patrick Okeeffe
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleCompany Director
Correspondence Address4 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMs Angela Clair Leslie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1994)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Cottage
Westmill
Ware
Hertfordshire
SG12 0ET
Secretary NameMs Angela Clair Leslie
NationalityBritish
StatusResigned
Appointed02 April 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1994)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Cottage
Westmill
Ware
Hertfordshire
SG12 0ET
Director NameRobert Alexander Job Kluth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 1994)
RoleInsurance Brokers
Correspondence Address35 Pear Tree Lane
Loose
Maidstone
Kent
ME15 9QX
Director NameDavid Robert Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2001)
RoleAccountant
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameBrian Edward Hasler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCS
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleCS
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed15 March 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB

Location

Registered Address8-10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
2 August 2007Full accounts made up to 30 September 2006 (9 pages)
25 June 2007Secretary resigned (1 page)
29 May 2007Return made up to 08/04/07; full list of members (6 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: c/o windsor PLC 2 america square london EC3N 2LU (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Location of register of members (1 page)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
11 April 2006Return made up to 08/04/06; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
15 April 2004Return made up to 08/04/04; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
6 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 June 2002Registered office changed on 13/06/02 from: c/o windsor PLC one great tower street london EC3R 5AH (1 page)
25 April 2002Return made up to 08/04/02; full list of members (6 pages)
20 June 2001Director resigned (1 page)
27 April 2001Return made up to 08/04/01; full list of members (6 pages)
30 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
30 March 2000Return made up to 08/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 June 1999Secretary's particulars changed (1 page)
26 June 1998Return made up to 08/04/98; no change of members (4 pages)
9 June 1998Secretary resigned (1 page)
16 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (8 pages)
13 May 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1996Full accounts made up to 30 September 1995 (10 pages)
25 November 1996Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page)
22 July 1996Secretary's particulars changed (1 page)
26 April 1996Return made up to 21/03/96; full list of members (5 pages)
26 April 1996Location of register of members (1 page)
26 March 1996Director resigned;new director appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
5 October 1995Full accounts made up to 30 November 1994 (15 pages)
19 July 1995New director appointed (4 pages)
18 April 1995Return made up to 08/04/95; change of members (8 pages)