Company NameRubberneck Enterprises Ltd
Company StatusDissolved
Company Number02637559
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameCarnegie Quintus Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 03 February 2004)
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, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed04 July 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 03 February 2004)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Oliver Alexander Guy Baring
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 1999)
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, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 1999)
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, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 1999)
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, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wingate Road
London
W6 0UR
Secretary NameAlasdair Kinloch Hadden-Paton
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressNo 4 Kempson Road
London
SW6 4PU

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
2 April 2003Return made up to 28/02/03; full list of members (5 pages)
16 April 2002Return made up to 28/02/02; full list of members (5 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 August 2001Return made up to 28/02/01; full list of members (5 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Location of debenture register (1 page)
1 August 2001Location of register of members (1 page)
1 August 2001Registered office changed on 01/08/01 from: unit 2.23,plaza 535 kings road london SW10 (1 page)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 February 1999Return made up to 28/02/99; full list of members (8 pages)
11 November 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Return made up to 28/02/97; no change of members (6 pages)
27 May 1997Return made up to 28/02/96; full list of members (8 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 October 1996Company name changed carnegie quintus LTD\certificate issued on 08/10/96 (2 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 May 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 09/05/95
(8 pages)