Company NameDepart Film Products (UK) Limited
Company StatusDissolved
Company Number03742474
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameSharp Project Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJohn Frederick Bramich
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address3 St Johns Road
Knutsford
Cheshire
WA16 0DL
Secretary NameMr Robert Anthony Bailey
NationalityBritish
StatusClosed
Appointed16 April 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Director NameKathryn Hackett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address20 Kinloch Drive
Dudley
West Midlands
DY1 3DB
Secretary NameAdam Thomas McGiveron
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Stephens Road
Sutton Coldfield
West Midlands
B76 2TP
Director NameMr Philip James Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClarence House
Clarence Street Golborne
Warrington
Cheshire
WA3 3RR
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,865
Net Worth-£36,677
Cash£6,356
Current Liabilities£43,285

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: polymer house 9 woodrow way fairhills industrial estate irlam manchester M44 6ZQ (1 page)
28 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2002Director's particulars changed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 4 cranford court hardwick grange, woolston warrington cheshire WA1 4RX (1 page)
14 January 2002Full accounts made up to 30 June 2001 (10 pages)
29 May 2001Return made up to 29/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 30 June 2000 (13 pages)
13 September 2000Return made up to 29/03/00; full list of members (7 pages)
13 September 2000New secretary appointed (3 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 June 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Ad 16/04/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 May 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
16 April 1999Company name changed sharp project LIMITED\certificate issued on 16/04/99 (2 pages)
29 March 1999Incorporation (15 pages)