Company NameVerona Cinema (Guide Bridge) Limited
Company StatusDissolved
Company Number00307097
CategoryPrivate Limited Company
Incorporation Date15 November 1935(88 years, 5 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameRobert William Allen
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(56 years after company formation)
Appointment Duration17 years, 3 months (closed 11 February 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookdale Rise
Bramhall
Stockport
Cheshire
SK7 3AG
Director NameKenneth Blair
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(56 years after company formation)
Appointment Duration17 years, 3 months (closed 11 February 2009)
RoleCo Director
Correspondence Address7 Gorton Street
Chadderton
Oldham
Lancashire
OL9 8QQ
Director NamePercy John Hamer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(56 years after company formation)
Appointment Duration17 years, 3 months (closed 11 February 2009)
RoleCo Director
Correspondence Address5 Newhouse Road
Heywood
Lancashire
OL10 2NR
Director NameMichael Morris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(56 years after company formation)
Appointment Duration17 years, 3 months (closed 11 February 2009)
RoleCo Director/Secretary
Correspondence AddressWoodview Clough Bottom
Burnley Road East
Rossendale
Lancashire
BB4 9NH
Secretary NameMichael Morris
NationalityBritish
StatusClosed
Appointed14 November 1991(56 years after company formation)
Appointment Duration17 years, 3 months (closed 11 February 2009)
RoleCompany Director
Correspondence AddressWoodview Clough Bottom
Burnley Road East
Rossendale
Lancashire
BB4 9NH
Director NameCatherine Elizabeth Nightingale
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(61 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 11 February 2009)
RoleCompany Director
Correspondence AddressMill Barn
Church Hill
Little Milton
Oxford
OX44 7QB
Director NameJames Eric Hamer
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(56 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressPelydryn
Abersoch
Pwllheli
Gwynedd
LL53 7HY
Wales

Location

Registered AddressC/O Ideal Corporate Solutions
Limited 10 Eagley House
Deakins Business Park
Boltonlancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£533,879
Cash£129,785
Current Liabilities£5,416

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a members' voluntary winding up (4 pages)
23 January 2008Liquidators statement of receipts and payments (6 pages)
24 July 2007Liquidators statement of receipts and payments (6 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
19 January 2006Declaration of solvency (3 pages)
19 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2006Registered office changed on 06/01/06 from: woodview clough bottom water rossendale lancashire BB4 9NG (1 page)
3 January 2006Appointment of a voluntary liquidator (1 page)
10 November 2005Return made up to 31/10/05; full list of members (11 pages)
7 November 2005Registered office changed on 07/11/05 from: roxy cinema hollins road hollinwood oldham OL8 3QX (1 page)
20 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (11 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 November 2003Return made up to 31/10/03; full list of members (11 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 November 2002Resolutions
  • RES13 ‐ Transfer assets 06/11/02
(1 page)
7 November 2002Return made up to 31/10/02; full list of members (11 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (10 pages)
10 November 2000Return made up to 31/10/00; full list of members (10 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 November 1998Return made up to 31/10/98; no change of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 November 1997Return made up to 31/10/97; full list of members (8 pages)
25 April 1997Full accounts made up to 26 December 1996 (6 pages)
22 April 1997New director appointed (2 pages)
21 November 1996Director resigned (1 page)
8 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1996Accounts for a small company made up to 28 December 1995 (6 pages)
29 November 1995Return made up to 31/10/95; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 29 December 1994 (6 pages)