Company NameR.C.C. Automation Services Limited
Company StatusDissolved
Company Number02617920
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRonald Charles Clement
Date of BirthDecember 1924 (Born 99 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 15 July 1997)
RoleEngineer
Correspondence Address13 Southbank
Long Ditton
Thames Ditton
Surrey
KT7 0UD
Director NameDawn Mussett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 15 July 1997)
RoleCounsellor
Correspondence AddressMarsh Farm Cottage
Stoney Lane
Brightlingsea
Essex
CO7 0SR
Director NameRonald Charles Clement
Date of BirthDecember 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Southbank
Long Ditton
Thames Ditton
Surrey
KT7 0UD
Secretary NameMrs Shirley Rosemary Haag
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleSecretary
Correspondence Address33 Gosbury Hill
Chessington
Surrey
KT9 1DD
Director NamePatrick Francis Byrne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address35 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Secretary NameAndrew John Solomon
NationalityBritish
StatusResigned
Appointed17 March 1992(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address8 The Fairway
East Molesey
Surrey
KT8 1PB
Secretary NameMrs Shirley Rosemary Haag
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 1995)
RoleSecretary
Correspondence Address33 Gosbury Hill
Chessington
Surrey
KT9 1DD
Director NameMr Mark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(4 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Secretary NameMr Mark David Cardy
NationalityBritish
StatusResigned
Appointed09 October 1995(4 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
28 November 1995Ad 09/10/95--------- £ si 32532@1=32532 £ ic 100/32632 (4 pages)
28 November 1995£ nc 1000/100000 09/10/95 (1 page)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 42 villiers road, kingston upon thames, surrey, KT1 3AR. (1 page)
29 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 June 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)