Brighton
Sussex
BN1 6NL
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Sebright Road Barnet Hertfordshire EN5 4HN |
Secretary Name | Mr Christopher John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Sebright Road Barnet Hertfordshire EN5 4HN |
Director Name | James Dean Bambrick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 6 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Michael John Foley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 November 2008) |
Role | Animation Producer |
Correspondence Address | Lorien Cottage Park Lane Swalcliffe Oxfordshire OX15 5ES |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Ground Floor, Network House 475 Bolton Road Pendlebury, Swinton Manchester M27 8BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | Application for striking-off (1 page) |
15 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 78-82 church street eccles manchester greater manchester M30 0DA (1 page) |
16 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
15 March 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
12 July 2003 | Return made up to 06/04/03; full list of members (8 pages) |
19 June 2003 | Ad 10/06/03--------- £ si 501@1=501 £ ic 6/507 (2 pages) |
27 March 2003 | Ad 01/01/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
17 June 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
22 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 88 sebright road barnet hertfordshire EN5 4HN (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 229 nether street london N3 1NT (1 page) |
26 April 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (12 pages) |