Company Name1080 Productions Limited
Company StatusDissolved
Company Number03964538
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePaul Morgan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleProduser/Director
Correspondence Address15 St Nicholas Street
Hulme
Manchester
M15 5AA
Secretary NameMr Nicholas Saberton
NationalityBritish
StatusClosed
Appointed23 March 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodheys Drive
Sale
Cheshire
M33 4JD
Director NameDean Gerrard Sinacola
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2005)
RoleProducer
Correspondence Address6 Hazel Street
Audenshaw
Manchester
Lancashire
M34 5WA
Director NameMr Andrew David Sumner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Cottage Moorfield
Glossop
Derbyshire
SK13 7PP
Director NameJames Lee Sumner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2005)
RoleProducer
Country of ResidenceEngland
Correspondence AddressNorth Lodge Cottage
Saint Anns Road
Prestwich
Lancashire
M25 9GD
Secretary NamePaul Morgan
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleVideo/Film Production
Correspondence Address22c Mallow Street
Manchester
Lancashire
M15 5GD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address58 Woodheys Drive
Sale
Cheshire
M33 4JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,085
Current Liabilities£6,075

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
22 September 2003Return made up to 04/04/03; full list of members (6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 November 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
26 July 2002Withdrawal of application for striking off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
17 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Secretary resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 22 mallow street manchester lancashire M15 5GD (1 page)
4 May 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 22C mallow street manchester lancashire M15 5GD (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 April 2000Incorporation (7 pages)