Company NameEttinger Bros Productions Limited
Company StatusDissolved
Company Number03097395
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)
Previous NameBluesilk Ventures Limited

Directors

Director NamePhilip Saul Ettinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address3 Church Road
Penny Lane
Liverpool
Merseyside
L15 9EA
Director NameRobert Joel Ettinger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address3 Church Road
Penny Lane
Liverpool
Merseyside
L15 9EA
Secretary NameMr Simon Ledbrooke
NationalityBritish
StatusCurrent
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spinney
Ringley Road
Whitefield
Manchester
M45 7LZ
Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrey Gables
1 Carrwood
Hale Barns
Cheshire
WA15 0HL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2000Dissolved (1 page)
8 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
22 January 1998Appointment of a voluntary liquidator (2 pages)
22 January 1998Statement of affairs (5 pages)
22 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1998Registered office changed on 14/01/98 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page)
30 December 1997Strike-off action suspended (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
20 June 1996Particulars of mortgage/charge (7 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: boote edgar esterkin tootal house 19/21 spring gardens manchester M60 8BE (1 page)
27 November 1995Memorandum and Articles of Association (18 pages)
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 November 1995Company name changed bluesilk ventures LIMITED\certificate issued on 27/11/95 (4 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Registered office changed on 31/10/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
1 September 1995Incorporation (26 pages)