Company NameObserver Production Limited
Company StatusDissolved
Company Number02297203
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 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 NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 10 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusClosed
Appointed29 March 1995(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 10 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr John Robert Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1995)
RoleNewspaper Executive
Correspondence AddressThe Old Bakery
103 Main Road Goostrey
Holme Chapel
Cheshire
CW4 8PE
Director NameMr Terence Maycock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Secretary NameMr Terence Maycock
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ

Location

Registered AddressMr P E Boardman
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-£147,992
Current Liabilities£147,992

Accounts

Latest Accounts30 March 2003 (21 years 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)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
12 September 2003Application for striking-off (1 page)
6 August 2003Nc inc already adjusted 21/07/03 (2 pages)
6 August 2003Ad 21/07/03--------- £ si 147994@1=147994 £ ic 2/147996 (2 pages)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Return made up to 18/11/02; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: 164 deansgate manchester M3 3GG (1 page)
14 October 2002Return made up to 18/11/01; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
23 May 2001New director appointed (10 pages)
22 May 2001Director resigned (1 page)
4 April 2001Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Accounts for a dormant company made up to 2 April 2000 (5 pages)
17 December 1999Return made up to 18/11/99; full list of members (6 pages)
25 June 1999Full accounts made up to 28 March 1999 (5 pages)
10 December 1998Return made up to 18/11/98; full list of members (6 pages)
10 December 1998Full accounts made up to 29 March 1998 (5 pages)
1 December 1997Accounts for a dormant company made up to 30 March 1997 (5 pages)
1 December 1997Return made up to 18/11/97; no change of members (4 pages)
4 December 1996Return made up to 18/11/96; no change of members (4 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
13 December 1995Return made up to 18/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1995Accounts for a dormant company made up to 2 April 1995 (5 pages)
3 April 1995Registered office changed on 03/04/95 from: auto trader st james court wilderspool cavyeway warrington WA4 6PS (1 page)
3 April 1995Director resigned (2 pages)
3 April 1995New secretary appointed;new director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;director resigned (4 pages)
15 September 1988Incorporation (9 pages)