Company NameRcvst Trading Limited
Company StatusDissolved
Company Number03781515
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 NameMs Corrie Lyndis McCann
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElmcroft 23 Portsmouth Road
Thames Ditton
Surrey
KT7 0SY
Secretary NameMs Corrie Lyndis McCann
NationalityBritish
StatusClosed
Appointed17 June 2003(4 years after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft 23 Portsmouth Road
Thames Ditton
Surrey
KT7 0SY
Director NameProf William Philip Holwell Duffus
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(4 years, 11 months after company formation)
Appointment Duration5 years (closed 12 May 2009)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBrewery Farm
Oakhill
Somerset
BA3 5AT
Director NameMiss Cherry Bushell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 12 May 2009)
RoleTrust Director
Correspondence Address11 Circle Gardens
London
SW19 3JX
Director NameJeremy Newton Lucke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address3 South Street
Totnes
Devon
TQ9 5DZ
Director NameVirginia Rae McNay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleTrust Manager
Correspondence Address12 Sandringham Court
King & Queen Wharf
Rotherhithe Street
London
SE16 5SQ
Director NameSir Charles David Naish
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleFarmer/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Farm
Ollerton Road, Edwinstowe
Mansfield
Nottinghamshire
NG21 9QE
Secretary NameVirginia Rae McNay
NationalityAmerican
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleTrust Manager
Correspondence Address12 Sandringham Court
King & Queen Wharf
Rotherhithe Street
London
SE16 5SQ
Director NameGeraldine Majella McHugh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2008)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address28 Rushbrook Crescent
Walthamstow
E17 5BZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressBelgravia House
62-64 Horseferry Road
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
22 October 2008Director appointed miss cherry bushell (1 page)
22 October 2008Appointment terminated director geraldine mchugh (1 page)
4 September 2008Full accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (6 pages)
13 July 2007Return made up to 02/06/07; no change of members (7 pages)
12 July 2006Full accounts made up to 31 December 2005 (5 pages)
27 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Full accounts made up to 31 December 2004 (5 pages)
8 July 2005Auditor's resignation (1 page)
1 July 2005Return made up to 02/06/05; full list of members (7 pages)
8 July 2004Full accounts made up to 31 December 2003 (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
27 August 2003Full accounts made up to 31 December 2002 (6 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Return made up to 02/06/03; full list of members (7 pages)
27 June 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
15 August 2002Full accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Full accounts made up to 31 December 2000 (6 pages)
5 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000Full accounts made up to 31 December 1999 (6 pages)
15 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
(7 pages)
12 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 83 leonard street london EC2A 4QS (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Incorporation (16 pages)