Company NameRAPP Collins Europe Limited
Company StatusDissolved
Company Number02299666
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameRAPP & Collins Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 11 April 2006)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(11 years, 6 months after company formation)
Appointment Duration6 years (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(11 years, 6 months after company formation)
Appointment Duration6 years (closed 11 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed01 January 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 11 April 2006)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£202
Current Liabilities£202

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
30 September 2005Aud res - no statement (1 page)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Full accounts made up to 31 December 2004 (10 pages)
9 June 2005Return made up to 30/05/05; full list of members (7 pages)
1 September 2004Full accounts made up to 31 December 2003 (10 pages)
7 June 2004Return made up to 30/05/04; full list of members (5 pages)
3 February 2004New director appointed (3 pages)
3 February 2004Director resigned (1 page)
5 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 June 2003Return made up to 30/05/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
22 March 2002Secretary's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
10 June 1999Return made up to 30/05/99; no change of members (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Return made up to 30/05/97; full list of members (7 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 June 1996Return made up to 31/05/96; full list of members (9 pages)
18 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 June 1995Return made up to 31/05/95; change of members (14 pages)
10 May 1989Memorandum and Articles of Association (13 pages)