Company NameOld Coach House Productions Limited
Company StatusDissolved
Company Number04225741
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Colin Herbert Burrows
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address43 Mendip Close
Royton
Oldham
Lancashire
OL2 5EY
Director NameGregory Nigel Morton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleProductions Director
Correspondence Address4 Mayfield Road
Whalley Range
Manchester
Lancashire
M16 8FT
Secretary NameGregory Nigel Morton
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleProductions Director
Correspondence Address4 Mayfield Road
Whalley Range
Manchester
Lancashire
M16 8FT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address62 Rochdale Road
Royton
Oldham
Lancashire
OL2 6QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
10 July 2003Return made up to 31/05/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned (2 pages)
8 June 2001Registered office changed on 08/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 June 2001Director resigned (2 pages)