Company NameRands Video Limited
Company StatusDissolved
Company Number01441634
CategoryPrivate Limited Company
Incorporation Date3 August 1979(44 years, 9 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Brierley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(17 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 30 January 2007)
RoleManaging Director
Correspondence Address20 Hill Drive
Whaley Bridge
High Peak
Derbyshire
SK23 7BH
Secretary NameJanet Brierley
NationalityBritish
StatusClosed
Appointed01 November 1998(19 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address20 Hill Drive
Whaley Bridge
High Peak
Derbyshire
SK23 7BH
Director NameDavid Gerard Atkin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 1997)
RoleChartered Accountant
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameHarold Robert Skelhorn
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 1998)
RoleVideo Engineer
Correspondence AddressSchool House 9 Moss Lane
Bollington
Macclesfield
Cheshire
SK10 5HJ
Director NameMrs Sheila Ann Skelhorn
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 1998)
RoleBook Keeper
Correspondence AddressSchool House 9 Moss Lane
Bollington
Macclesfield
Cheshire
SK10 5HJ
Secretary NameDavid Gerard Atkin
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMr William Arthur Bailey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 February 2002)
RoleFarmer/Hotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHall House Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU

Location

Registered Address10 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£81,015
Current Liabilities£82,783

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
6 April 2006Return made up to 28/02/06; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 28/02/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 May 2002Director resigned (1 page)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
29 April 1999Return made up to 28/02/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 November 1998Ad 16/07/98--------- £ si 10000@1=10000 £ ic 71000/81000 (2 pages)
17 November 1998Ad 21/05/98--------- £ si 21000@1=21000 £ ic 50000/71000 (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
14 April 1998Return made up to 28/02/98; full list of members (6 pages)
26 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
12 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1997S-div 27/10/97 (1 page)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1997Memorandum and Articles of Association (4 pages)
30 October 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
1 April 1997Return made up to 28/02/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995Return made up to 28/02/95; no change of members (4 pages)