Company NameRCG Financial Services Limited
Company StatusDissolved
Company Number01940353
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Victor Leader Cramer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(9 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgewood 21 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JS
Director NameGregory Ian Leader Cramer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address23 Lambolle Place
London
NW3 4PG
Secretary NameBrian Victor Leader Cramer
NationalityBritish
StatusClosed
Appointed09 May 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgewood 21 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JS
Director NameAnthony James Rogers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 August 1992)
RoleSales Director
Correspondence AddressLittle Pembury
Charing Heath
Ashford
Kent
TN27 0AU
Director NamePaul Staples Rubin
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 December 1993)
RoleConsultant
Correspondence Address31 Shirehall Park
London
NW4 2QN
Director NameMr David Tait
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Cholmeley Crescent
London
N6 5EX
Secretary NameDennis William Butchart
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address127 Lavenham Road
Southfields
London
SW18 5ER
Director NameBarry Raymond Lewis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleLand Services Director
Correspondence AddressTrewyn House Richmond Place
St Ives
Cornwall
TR26 1JN
Director NameAnn Mainwaring
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleEstate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
Penycaemawr
Usk
Monmouthshire
NP15 2LU
Wales
Director NamePeter Morgan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleMarketing Director
Correspondence AddressChesil Bank Church Lane
East Peckham
Tonbridge
Kent
TN12 5JH
Director NameMichael Stephen Kaufman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Needham Road
London
W11 2RP
Secretary NameMichael Stephen Kaufman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Needham Road
London
W11 2RP
Secretary NameJoan Hilary Bingley
NationalityIrish
StatusResigned
Appointed03 April 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2000)
RoleChartered Secretary
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Secretary NameMichael Stephen Kaufman
NationalityBritish
StatusResigned
Appointed21 November 2000(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Needham Road
London
W11 2RP

Location

Registered AddressRetirement Care, 43-45 High Road
Bushey Heath
Bushey
Hertfordshire
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£92,655
Current Liabilities£92,655

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 November 2004Return made up to 31/10/04; full list of members (2 pages)
15 July 2004Director's particulars changed (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Return made up to 31/10/03; full list of members (2 pages)
19 May 2003New director appointed (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
20 January 2003Return made up to 31/10/02; full list of members (4 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2002Return made up to 18/12/01; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 October 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Accounts made up to 31 March 2000 (9 pages)
28 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: retirement care 3RD floor brandts court elstree way borehamwood hertfordshire WD6 1JH (1 page)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
16 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/99
(1 page)
2 February 1999Accounts made up to 31 March 1998 (10 pages)
22 January 1999Return made up to 18/12/98; full list of members (8 pages)
31 January 1998Accounts made up to 31 March 1997 (8 pages)
29 January 1998Return made up to 18/12/97; no change of members (7 pages)
6 October 1997Registered office changed on 06/10/97 from: brandts court elstree way borehamwood hertfordshire WD6 1JH (1 page)
3 February 1997Accounts made up to 31 March 1996 (8 pages)
23 December 1996Return made up to 18/12/96; full list of members (8 pages)
8 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (1 page)
25 March 1996Accounts made up to 31 March 1995 (8 pages)
29 January 1996Registered office changed on 29/01/96 from: 79 new cavendish street london W1M 8AQ (1 page)
3 January 1996Return made up to 18/12/95; no change of members (6 pages)