Company NameRasor Communications Limited
Company StatusDissolved
Company Number01938941
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 7 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Ferguson Calow
NationalityBritish
StatusClosed
Appointed19 March 1993(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1997(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 20 April 2004)
RoleFinance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(16 years after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Director NameEric John Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalby Hall
Dalby
Lincolnshire
PE23 4PN
Director NameTerrence Tyrrell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address319 Sheen Road
Richmond
Surrey
TW10 5AW
Director NameMr Robert James Tyrrell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameStephen Paul Todd
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Owens Row
London
EC1V 4NP
Director NameRaymond Stern
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Roddinghead Road
Giffnock
Glasgow
Lanarkshire
G46 6TP
Scotland
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAlan Selby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Grendon Road Edgcott
Aylesbury
Bucks
HP18 0TN
Director NameHenry Fletcher Scott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address20a Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AE
Scotland
Director NameMr Christopher Francis Schulten
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameMr Martin Sampson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Pensford Avenue
Richmond
Surrey
TW9 4HR
Director NameMr Gordon Charles Sampson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Warren Canterbury Road
Elham
Canterbury
Kent
CT4 6UE
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMs Laura Ann Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence Address32 Crofton Avenue
London
W4 3EW
Director NameJames Stewart McColl
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressFarthings
106 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameTrevor Herbert John Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House Church End
Newton Longville
Milton Keynes
MK17 0AG
Director NameDavid William Evans
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressSpinney Hall
Mentmore
Leighton Buzzard
Beds
LU7 0QG
Director NameMr Robert Philip Emmins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House
High Street
Ketton Nr Stanford
Lincolnshire
PE9 3TA
Director NamePhilip John Christey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Egliston Road
London
SW15 1AL
Director NameClifford Frederick Ash
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Orchard
137 Simpson Road Simpson Village
Milton Keynes
Bucks
MK9 3AJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
7 November 2003Director resigned (1 page)
19 August 2003Return made up to 06/08/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 November 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 September 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 August 1999Return made up to 06/08/99; full list of members (6 pages)
19 July 1999Director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 August 1998Return made up to 06/08/98; no change of members (6 pages)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 September 1997Return made up to 06/08/97; no change of members (4 pages)
18 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
12 August 1996Return made up to 06/08/96; full list of members (10 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 August 1995Return made up to 06/08/95; no change of members (10 pages)