Company NameShip's Cat Productions Limited
Company StatusDissolved
Company Number03070500
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameShips Cat Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameKaren Revell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 day after company formation)
Appointment Duration4 years, 2 months (closed 14 September 1999)
RoleFilm Maker
Correspondence Address79 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
Secretary NameKaren Revell
NationalityBritish
StatusClosed
Appointed01 September 1997(2 years, 2 months after company formation)
Appointment Duration2 years (closed 14 September 1999)
RoleFilm Director
Correspondence Address79 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
Secretary NameRoberto Luigi Pravisani
NationalityItalian
StatusClosed
Appointed10 August 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address26 Beaufort Road
Ashton Under Lyne
Lancashire
OL6 6PJ
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales
Secretary NameAngela Werndly
NationalityBritish
StatusResigned
Appointed21 June 1995(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1996)
RoleLecturer
Correspondence Address126 King George Road
South Shields
Tyne & Wear
NE34 0ET

Location

Registered Address79 Currier Lane
Ashton-Under-Lyne
Lancashire
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
7 October 1998Application for striking-off (1 page)
17 August 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Return made up to 20/06/98; no change of members (4 pages)
6 July 1998Director's particulars changed (1 page)
13 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 June 1997Registered office changed on 06/06/97 from: 5 claremount terrace thornhill sunderland tyne & wear SR2 7LB (1 page)
4 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1995Company name changed ships cat productions LIMITED\certificate issued on 19/09/95 (4 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 9 cae morley llangoed gwynedd LL58 8YZ (1 page)