Company NameRough Guides Television Limited
Company StatusDissolved
Company Number03153919
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 04 March 2003)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed31 March 2002(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(6 years, 9 months after company formation)
Appointment Duration4 months (closed 04 March 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMr Charles Henry Mark Ellingham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Parliament Hill
London
NW3 2SY
Director NameMr John Michael Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elms Crescent
London
SW4 8RB
Director NameMr John Michael Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RolePunblisher
Country of ResidenceEngland
Correspondence Address6 Elms Crescent
London
SW4 8RB
Secretary NameMr John Michael Fisher
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RolePunblisher
Country of ResidenceEngland
Correspondence Address6 Elms Crescent
London
SW4 8RB
Director NameMartin Kenneth Dunford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2002)
RolePublisher
Correspondence Address23 Kirkside Road
London
SE3 7SQ
Director NameSusanne Mary Hillen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2002)
RolePublisher
Correspondence Address54 Chevening Road
London
SE10 0LA
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1998)
RoleAccountant
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed18 December 1996(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1999)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2002)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (2 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
11 March 2002Return made up to 01/02/02; full list of members (8 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Registered office changed on 14/06/01 from: 27 wrights lane london W8 5TZ (1 page)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Return made up to 01/02/01; full list of members (8 pages)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 March 1999New director appointed (2 pages)
3 March 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Director resigned (1 page)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 March 1998Return made up to 01/02/98; no change of members (6 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 April 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 April 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
10 January 1997New director appointed (3 pages)
10 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: summit house 170 finchley road london NW3 6BP (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 January 1997Auditor's resignation (3 pages)
3 August 1996Director's particulars changed (1 page)
19 June 1996Accounting reference date notified as 30/09 (1 page)
5 March 1996Ad 01/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
1 February 1996Incorporation (22 pages)