Company NameR.A.C. Commercial Limited
Company StatusDissolved
Company Number02759464
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(6 years, 9 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(6 years, 9 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(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 26 June 2001)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameRonald Clementson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1994)
RoleSales Director
Correspondence Address265 Courthouse Road
Maidenhead
Berkshire
SL6 6HF
Director NameFrank Richardson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1996)
RoleManaging Director
Correspondence Address1 Lakeside Cirencester Road
Latton
Swindon
SN6 6DW
Director NameMrs Diana Mary Palmer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 2000)
RoleDirector Of Personnel
Correspondence Address78 Waldegrave Park
Twickenham
Middlesex
TW1 4TQ
Director NameMr Ronald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 1994)
RoleDirector Of Operations
Correspondence Address4 Wellington Square
Cheltenham
Gloucestershire
GL50 4JU
Wales
Director NameMr Martin Joseph Connor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 2000)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address32 Queenswood Drive
Worcester
Worcestershire
WR5 3SZ
Director NamePeter Guy Colley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleDirector Of Finance
Correspondence Address31 Cambridge Avenue
Solihull
West Midlands
B91 1QF
Director NameAndrew Martin Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleDirector Of Marketing
Correspondence AddressAsh House Beechfield Close
Long Ashton
Bristol
BS18 9JP
Secretary NameMr Hugh Kemlo
NationalityBritish
StatusResigned
Appointed14 December 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 16 December 1998)
RoleCompany Director
Correspondence Address26 Standish Road
London
W6 9AL
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusResigned
Appointed16 December 1998(6 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 August 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(6 years, 9 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(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 (2 pages)
7 November 2000Return made up to 27/10/00; 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)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
1 December 1999Location of register of members (1 page)
1 December 1999Registered office changed on 01/12/99 from: rac house 1 forest road feltham TW13 7RR (1 page)
3 November 1999Return made up to 27/10/99; full list of members (24 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
11 November 1998Return made up to 27/10/98; full list of members (5 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)
4 March 1998Registered office changed on 04/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page)
6 November 1997Return made up to 27/10/97; full list of members (5 pages)
15 September 1997Full accounts made up to 31 December 1996 (4 pages)
8 April 1997Director resigned (1 page)
1 November 1996Return made up to 27/10/96; change of members (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (3 pages)
8 March 1996Director resigned (1 page)
15 November 1995Return made up to 27/10/95; full list of members (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (2 pages)