Company NameRubberneck Television Limited
Company StatusDissolved
Company Number02621009
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 9 months ago)
Dissolution Date21 March 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(1 year, 8 months after company formation)
Appointment Duration13 years (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameMr Oliver Alexander Guy Baring
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDeane House
Overton
Hampshire
RG25 3AR
Director NameAndrew Frank Macomb Chance
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address21 Nicosia Road
London
SW18 3RN
Director NameGuy David Innes Ker Duke Of Roxburghe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 1996)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressFloors Castle
Kelso
Roxburghshire
TD5 7RW
Scotland
Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wingate Road
London
W6 0UR
Secretary NameMr Alasdair Hadden-Paton
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyckweed Farmhouse
Lambourn Woodlands
Hungerford
Berkshire
RG17 7TJ
Secretary NameSuren Nair
NationalityBritish
StatusResigned
Appointed16 February 1999(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2001)
RoleAccountant
Correspondence AddressWoodlands
17 Sundown Avenue
South Croydon
Surrey
CR2 0RQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 July 2001(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressThe Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£650
Cash£1,180
Current Liabilities£1,830

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2006Secretary resigned (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
21 October 2005Application for striking-off (1 page)
10 June 2004Full accounts made up to 31 December 2003 (12 pages)
5 March 2004Return made up to 28/02/04; full list of members (5 pages)
14 February 2004Registered office changed on 14/02/04 from: 22 melton street london NW1 2BW (1 page)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Return made up to 28/02/03; full list of members (5 pages)
17 February 2003Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Return made up to 28/02/02; full list of members (5 pages)
5 March 2002Withdrawal of application for striking off (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Location of register of members (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: unit 2.23 plaza 535 kings road london SW10 0S2 (1 page)
1 August 2001Location of debenture register (1 page)
1 August 2001New secretary appointed (2 pages)
23 February 2001Return made up to 28/02/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Return made up to 28/02/00; full list of members (6 pages)
24 May 2000Director resigned (1 page)
4 May 2000Secretary's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
3 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 July 1999Particulars of mortgage/charge (5 pages)
10 May 1999Return made up to 28/02/99; full list of members (8 pages)
29 March 1999Location of register of members (1 page)
29 March 1999New secretary appointed (2 pages)
17 July 1998Director's particulars changed (1 page)
7 July 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 28/02/98; no change of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
22 May 1997Return made up to 28/02/97; no change of members (6 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
9 May 1996Return made up to 28/02/96; full list of members (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 April 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 23/04/95
(8 pages)