Company NameRoad Runner Film Services Limited
DirectorsThomas Overton and Hugo Oliver Fitzstephen Keating
Company StatusDissolved
Company Number02954930
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Overton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(2 days after company formation)
Appointment Duration29 years, 8 months
RoleConstruction Manager
Correspondence Address30 Fairfield Road
Crouch End
London
N8 9HG
Director NameMr Hugo Oliver Fitzstephen Keating
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(2 days after company formation)
Appointment Duration29 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSt Anns Cottage
Ruxbury Road
Chertsey
Surrey
KT16 9NH
Secretary NameCarol Jones
NationalityBritish
StatusCurrent
Appointed08 January 1997(2 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressBlackthorne Lodge Blackthorne Lane
Ballinger Common
Great Missenden
Buckinghamshire
HP16 9LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFKST (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 August 1994(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 1997)
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL

Location

Registered AddressLines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (7 pages)
25 August 1999Liquidators statement of receipts and payments (6 pages)
27 November 1998Registered office changed on 27/11/98 from: 25 longford street london NW1 3NY (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 hallswelle parade finchley road london NW11 0DL (1 page)
24 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1998Appointment of a voluntary liquidator (1 page)
24 August 1998Statement of affairs (9 pages)
1 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 July 1997Return made up to 02/08/97; no change of members (4 pages)
26 January 1997Secretary resigned (2 pages)
26 January 1997New secretary appointed (2 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
6 November 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
9 August 1996Return made up to 02/08/96; no change of members (4 pages)
4 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)