Company NameQuango Productions Limited
Company StatusDissolved
Company Number03396594
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames William Rothnie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleMarketing Director
Correspondence Address1 Gatesheath Cottages Smithy Green
Gatesheath, Tattenhall
Chester
Cheshire
CH3 9AJ
Wales
Secretary NameMr Mark Stephen Butterworth
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Lodge
145 Lapwing Lane
Didsbury
Manchester
M20 6US
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHaines Watts
1st Floor
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,447
Cash£19
Current Liabilities£5,843

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
29 June 2004Return made up to 02/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 September 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 August 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
1 August 2000Return made up to 02/07/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 July 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)