Company NameGirls On Film Limited
Company StatusDissolved
Company Number03394623
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Patricia Briggs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NameDavid Frank Christopher Foster
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNetherfield
Marford Hill, Marford
Wrexham
Clwyd
LL12 8TA
Wales
Secretary NameHelen Patricia Briggs
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 April 1999First Gazette notice for voluntary strike-off (1 page)
18 March 1999Application for striking-off (1 page)
29 July 1998Return made up to 27/06/98; full list of members (6 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Ad 23/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (18 pages)