Company NameKino Screen Limited
Company StatusDissolved
Company Number03014167
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Secretary NameMr John Stanley Wojowski
NationalityBritish
StatusClosed
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment Duration11 years (closed 20 November 2007)
RoleFestival Director
Country of ResidenceEngland
Correspondence Address56 Epping Street
Hulme
Manchester
Lancashire
M15 6LF
Director NameMr John Stanley Wojowski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 20 November 2007)
RoleFestival Director
Country of ResidenceEngland
Correspondence Address56 Epping Street
Hulme
Manchester
Lancashire
M15 6LF
Director NamePeter Manfred Wobser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 20 November 2007)
RoleLecturer
Correspondence Address392 Brook Street
Preston
Lancashire
PR2 3AH
Director NameGarfield Allen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 November 2007)
RoleArtistic Director
Correspondence Address24 Stratton Road
Manchester
Lancashire
M16 0BB
Director NameBrenda Margaret Lett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleUniversity Lecturer
Correspondence Address32 Hale Road
Altrincham
Cheshire
WA1 2EX
Director NameJohn Paul Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleMaintenance Assistant
Correspondence Address33 Dearden Street
Manchester
Lancashire
M15 5LZ
Director NameJohn Stanley Wojowski
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCimema Project Manager
Correspondence Address13 Mersey Crescent
West Didsbury
Manchester
M20 2ZJ
Secretary NameJane Mary Whitby
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Mersey Crescent West Didsbury
Manchester
M1 2JZ
Director NameJane Mary Whitby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2007)
RoleBotamist
Correspondence Address6 Edward Street
Hebden Bridge
West Yorkshire
HX7 8DF
Secretary NameMr John Stanley Wojowski
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Epping Street
Hulme
Manchester
Lancashire
M15 6LF
Director NameTrina Merete Skjoldan Nielsen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed09 December 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleMedia Co Ordinator
Correspondence Address13 Chapel Avenue
Hebden Bridge
West Yorkshire
HX7 8DG

Location

Registered AddressKinofilm
42 Edge Street
Manchester
M4 1HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
13 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
10 March 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Annual return made up to 25/01/06 (5 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005New director appointed (2 pages)
4 May 2005Annual return made up to 25/01/05
  • 363(287) ‐ Registered office changed on 04/05/05
(5 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 March 2004Annual return made up to 25/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 April 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
2 March 2003Annual return made up to 25/01/03 (5 pages)
1 February 2002Annual return made up to 25/01/02 (4 pages)
19 December 2001Director resigned (1 page)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
28 September 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 31 January 2000 (10 pages)
15 February 2001Annual return made up to 25/01/01 (4 pages)
1 August 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: slade and cooper fourways house 57 hilton street manchester M1 2EJ (1 page)
23 March 2000Full accounts made up to 31 January 1999 (10 pages)
14 March 2000Annual return made up to 25/01/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 September 1998Full accounts made up to 31 January 1998 (10 pages)
26 January 1998Annual return made up to 25/01/98 (4 pages)
10 November 1997Full accounts made up to 31 January 1997 (10 pages)
24 January 1997Annual return made up to 25/01/97
  • 363(287) ‐ Registered office changed on 24/01/97
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Full accounts made up to 31 January 1996 (8 pages)
1 February 1996Annual return made up to 25/01/96 (4 pages)
1 February 1996Registered office changed on 01/02/96 from: 34/36 oldham street manchester M1 1JN (1 page)
25 January 1995Incorporation (23 pages)