Company NameThe Observer Film Company Limited
Company StatusDissolved
Company Number01787736
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 10 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Secretary NameMr Paul John Naismith
NationalityBritish
StatusClosed
Appointed11 August 1994(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 10 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End House
Water End Road, Potten End
Berkhamsted
Hertfordshire
HP1 3BN
Director NameStanley Porter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence Address16 Northdene Drive
Bamford
Rochdale
Lancashire
OL11 5NH
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameDavid Ian Anthony Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 1996)
RoleNewspaper Executive
Correspondence Address93 Edith Grove
Chelsea
London
Sw10
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1997)
RoleNewspaper Executive
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameJohn Robert Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1999)
RoleNewspaper Executive
Correspondence AddressCourt Haw
Llanfair Talhairn
Abergele
Conwy
LL22 8YP
Wales
Director NameMr Terence Maycock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameDavid Owen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address124 Thornlaw Road
West Norwood
London
SE27 0SB

Location

Registered AddressC/O Guardian Media Group Plc
164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,574,000

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
12 September 2003Application for striking-off (1 page)
20 December 2002Return made up to 10/12/02; full list of members (7 pages)
25 October 2002Return made up to 10/12/01; full list of members (7 pages)
25 October 2002Registered office changed on 25/10/02 from: 164 deansgate manchester M60 2RR (1 page)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 August 2002Director's particulars changed (1 page)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
21 December 2000Return made up to 10/12/00; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 November 2000Director resigned (1 page)
9 October 2000New director appointed (3 pages)
10 January 2000Return made up to 10/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 28 March 1999 (4 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 10/12/98; no change of members (4 pages)
17 June 1999Director resigned (1 page)
2 March 1999Full accounts made up to 31 March 1998 (5 pages)
12 January 1998Full accounts made up to 30 March 1997 (6 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1997Return made up to 10/12/97; no change of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
9 April 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 February 1997Return made up to 10/12/96; full list of members (8 pages)
11 February 1997Director resigned (1 page)
29 January 1996Return made up to 10/12/95; no change of members (6 pages)
24 January 1996Accounts for a dormant company made up to 2 April 1995 (4 pages)
18 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1991Full accounts made up to 31 March 1990 (5 pages)