Company NameDouble Life Films Limited
Company StatusDissolved
Company Number04239876
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn McCormack
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleProducer / Director
Correspondence Address25 Morrell Road
Nothenden
Manchester
Lancashire
M22 4WJ
Director NameJohn McCormack
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleFilm-Video Producer
Correspondence Address25 Morrell Road
Nothenden
Manchester
Lancashire
M22 4WJ
Director NameRoy Arthur Vernon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleProducer
Correspondence Address1 Burwell Grove
Royal Oak
Manchester 23
Lancashire
M23 1FA
Secretary NameMartin Philip Riley
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 3 Elm Road
Didsbury
Manchester
Lancashire
M20 6XB
Secretary NameStephanie Ingrid Bishop
NationalityBritish
StatusResigned
Appointed06 March 2002(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2003)
RoleProducer
Correspondence Address15 Balfour Grove
Reddish
Stockport
Cheshire
SK5 6UW
Secretary NameLouise Catherine Garrahan
NationalityBritish
StatusResigned
Appointed22 January 2003(1 year, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 February 2003)
RoleCompany Director
Correspondence Address9 Colerne Way
Winstanley
Wigan
Lancashire
WN3 6HS
Secretary NameLorraine Wallace
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2003)
RoleChef
Correspondence Address43 Ravenscar Crescent
Manchester
Lancashire
M22 0HY
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address321 Palatine Road
Northendon
Manchester
M22 4HH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
13 July 2003Director resigned (2 pages)
13 July 2003Secretary resigned (2 pages)
13 July 2003Secretary resigned (2 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
17 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
11 March 2002New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
10 September 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 321 palatine road northenden manchester M22 4HH (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 August 2001Director resigned (2 pages)
2 July 2001Secretary resigned (1 page)
22 June 2001Incorporation (15 pages)