Company NameR V Television Limited
Company StatusDissolved
Company Number02147169
CategoryPrivate Limited Company
Incorporation Date14 July 1987(36 years, 10 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameRaymond Brierley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2002)
RoleManaging Director
Correspondence Address20 Hill Drive
Whaley Bridge
High Peak
Derbyshire
SK23 7BH
Secretary NameJanet Brierley
NationalityBritish
StatusClosed
Appointed14 May 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2002)
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 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1992)
RoleChartered Accountant
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameRaymond Brierley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleSales Manager
Correspondence Address1 Saint Marys Avenue
Walton Le Dale
Preston
Lancashire
PR5 4UE
Director NameChristopher Kenneth Mayers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 1992)
RoleDocumentry Producer
Correspondence Address65 Grimshaw Lane
Bollington
Cheshire
SK9 5LY
Director NameHarold Robert Skelhorn
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
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 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleBook Keeper
Correspondence AddressSchool House 9 Moss Lane
Bollington
Macclesfield
Cheshire
SK10 5HJ
Secretary NameDavid Gerard Atkin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1992)
RoleChartered Accountant
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMr Alan Charles Newbrookes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1995)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address30 Kingsclere Grove
Sneyd Green
Stoke On Trent
ST1 6HQ
Director NameElaine Winifred Newbrookes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1995)
RoleSenior Medical
Correspondence Address30 Kingsclere Grove
Sneyd Green
Stoke On Trent
ST1 6HQ
Secretary NameElaine Winifred Newbrookes
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1995)
RoleSenior Medical
Correspondence Address30 Kingsclere Grove
Sneyd Green
Stoke On Trent
ST1 6HQ
Director NameDavid Gerard Atkin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1999)
RoleChartered Accountant
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameDr Andrew Robert Skelhorn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1999)
RoleDocumentry Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Waterhouse Avenue
Bollington
Macclesfield
Cheshire
SK10 5JP
Secretary NameDavid Gerard Atkin
NationalityBritish
StatusResigned
Appointed28 January 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1998)
RoleChartered Accountant
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND

Location

Registered AddressVideo House
10 Hibel Road
Macclesfield
Chehsire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts2 August 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End02 August

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
19 February 2001Return made up to 21/02/01; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 2 August 1999 (2 pages)
24 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 July 1999Full accounts made up to 2 August 1998 (4 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Director resigned (1 page)
29 April 1999Return made up to 21/02/99; full list of members (6 pages)
20 April 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
20 April 1998Return made up to 21/02/98; no change of members (4 pages)
8 April 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
19 March 1997Return made up to 21/02/97; no change of members (4 pages)
29 February 1996Return made up to 21/02/96; full list of members (6 pages)
29 February 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)