Company NameR C C (UK) Limited
DirectorsKlaus Sachsse and Andreas Eichenberger
Company StatusDissolved
Company Number02262987
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Klaus Sachsse
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence AddressDorfstrasse 32
Ch 4452 Itingen
Switzerland
Director NameAndreas Eichenberger
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed28 October 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleEntrepreneur
Correspondence AddressRathausstrasse 42
Liestal
Ch4410
Switzerland
Secretary NameMartin Gruber
NationalitySwiss
StatusCurrent
Appointed28 October 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressFarnsburgweg 37
Ormalngen
Ch4466
Switzerland
Director NameJuerg Eichenberger
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1996)
RoleBusinessman
Correspondence AddressAllmendgasse 10
Ch-4148 Pfeffingen
Foreign
Director NameMichael Ellis Harris
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1996)
RoleSolicitor
Correspondence Address3 Hawtrey Road
London
NW3 3SS
Director NameDr Christopher James Springall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1993)
RolePathologist
Correspondence AddressRockleigh
Wormelow Tump
Hereford
HR2 6AG
Wales
Secretary NameMichael Ellis Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address3 Hawtrey Road
London
NW3 3SS

Location

Registered AddressC/O Leigh And Co
Brentmead House, Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 January 2000Dissolved (1 page)
19 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Registered office changed on 05/05/99 from: regency house 871 high road london N12 8QA (1 page)
21 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1998Appointment of a voluntary liquidator (2 pages)
21 August 1998Statement of affairs (5 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Appointment of a voluntary liquidator (2 pages)
16 July 1997Declaration of solvency (4 pages)
16 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 July 1997Registered office changed on 09/07/97 from: willow court netherwood road hereford HR2 6JU (1 page)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
2 November 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1996Director resigned (1 page)
20 February 1996Full accounts made up to 31 December 1994 (9 pages)