Company NameRutland Films Limited
DirectorSimon Malcolm De Brockdorff-Sonderup
Company StatusDissolved
Company Number02686232
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBaron Simon Malcolm De Brockdorff-Sonderup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address31 Cranfield House
97 Southampton Row
London
Wc1
Secretary NameMr John Michael Hackett
NationalityBritish
StatusCurrent
Appointed01 February 1993(11 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 St Peters Avenue
Kettering
Northamptonshire
NN16 0HD
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1992
Appointment Duration12 months (resigned 01 February 1993)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Secretary NameJennifer Lynn Neagle
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration1 month (resigned 09 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Secretary NameMiss Tammy Michelle Nolan
NationalityBritish
StatusResigned
Appointed09 March 1992(3 weeks, 6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 February 1993)
RoleSecretary
Correspondence Address12 Granby Road
Melton Mowbray
Leicestershire
LE13 1PW
Director NameMrs Ceridwen Berry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address31 Cranfield House
97 Southampton Row
London
Wc1
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1992
Appointment Duration5 days (resigned 11 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 August 1997Dissolved (1 page)
30 May 1997Completion of winding up (1 page)
2 July 1996Order of court to wind up (1 page)
25 March 1996Return made up to 11/02/95; no change of members (4 pages)
19 March 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
7 September 1995Director resigned (2 pages)