Company NameBelow The Line Productions Limited
Company StatusDissolved
Company Number03206340
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Susan Mary Hamp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Legh
Adlington
Cheshire
SK10 4NE
Secretary NameMr Jonathan Ashley Hamp
NationalityBritish
StatusClosed
Appointed01 September 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 05 March 2002)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Secretary NameMr Stephen George Jones
NationalityBritish
StatusResigned
Appointed07 June 1996(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 June 1996)
RoleSecretary
Correspondence Address20 Bridge Lane
Bramhall
Stockport
Cheshire
SK12 1RD
Secretary NameAlison Lynn Kershaw
NationalityBritish
StatusResigned
Appointed18 April 1997(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address24 Hawthorn Grove
Bramhall
Stockport
Greater Manchester
SK7 1EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMichael Craig Consultancy
Bramhall House 14 Ack Lane East
Bramhall Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
26 March 2001Application for striking-off (1 page)
29 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
6 August 1999Return made up to 30/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 September 1998Return made up to 30/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
15 October 1997Registered office changed on 15/10/97 from: 89A park lane poynton stockport cheshire SK12 1RD (1 page)
24 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 1997New secretary appointed (2 pages)
15 June 1996Registered office changed on 15/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996Secretary resigned (1 page)
15 June 1996New secretary appointed (2 pages)
15 June 1996Director resigned (1 page)
30 May 1996Incorporation (10 pages)