Halifax
Nova Scotia
B3H 3SB
Secretary Name | Lynn James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 April 2000) |
Role | Vice President Sales |
Correspondence Address | 1588 Henry Street Halifax Nova Scotia B3h 3j9 |
Director Name | Fiona Suzanne Salvin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 22 Royal Walk Wallington Surrey SM6 7BS |
Secretary Name | Stockton Bodie Birthisel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Picadilly Court Queens Promenade Douglas IM2 4NS |
Director Name | Benedict Patrick Derry Ohalloran |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1997) |
Role | Film And Television Executive |
Correspondence Address | 1429 Le Marchant Street Halifax Nova Scotia B3h 3p8 |
Secretary Name | Benedict Patrick Derry Ohalloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1997) |
Role | Film And Television Executive |
Correspondence Address | 1429 Le Marchant Street Halifax Nova Scotia B3h 3p8 |
Secretary Name | Michael Patrick Donovan |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 November 1997) |
Role | Vice President |
Correspondence Address | 1050 Bland Street Halifax Nova Scotia B3H 3SB |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1999 | Strike-off action suspended (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
5 November 1997 | Return made up to 11/10/97; no change of members
|
19 August 1997 | Company name changed salter films international (U.K. ) LIMITED\certificate issued on 20/08/97 (2 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 February 1997 | Return made up to 11/10/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |