Company NameR.A.C. Insurance Services Limited
Company StatusDissolved
Company Number02532075
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Dissolution Date26 June 2001 (22 years, 10 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 NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 June 2001)
RoleAccountant
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NamePaul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 26 June 2001)
RoleFinance Director
Correspondence AddressMaryland Wood Rough Road
Worplesdon Hill
Woking
Surrey
GU22 0RB
Secretary NamePamela Mary Coles
NationalityBritish
StatusClosed
Appointed22 May 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 June 2001)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address3 Hamilton Gardens
London
NW8 9PT
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1994)
RoleGeneral Secretary
Correspondence Address2 Magnolia Close
Kingston Upon Thames
Surrey
KT2 7JF
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameJohn Alan Williams
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressHanworth
Sole Street
Gravesend
Kent
DA12 3AY
Secretary NameMr Hugh Kemlo
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address26 Standish Road
London
W6 9AL
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1999)
RoleGeneral Secretary Rac
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1999)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusResigned
Appointed16 December 1998(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2000)
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed30 July 1999(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP

Location

Registered AddressLex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
22 August 2000Return made up to 17/08/00; full list of members (5 pages)
23 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
1 December 1999Registered office changed on 01/12/99 from: rac house 1 forest house feltham TW13 7RR (1 page)
1 December 1999Location of register of members (1 page)
19 October 1999Location of register of members (1 page)
19 October 1999Return made up to 17/08/99; full list of members (6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
6 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/09/98
(1 page)
5 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 August 1998Return made up to 17/08/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
4 September 1997Return made up to 17/08/97; full list of members (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (3 pages)
9 September 1996Return made up to 17/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
(7 pages)
11 October 1995Return made up to 17/08/95; full list of members (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (2 pages)