Company NameFull On Films Limited
Company StatusDissolved
Company Number04437176
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 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
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAngela Helen Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleTV Producer
Correspondence Address135a The Green
Worsley
Manchester
M28 2PA
Secretary NameAlison Higgins
NationalityBritish
StatusClosed
Appointed25 February 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year (closed 23 March 2004)
RoleCompany Director
Correspondence Address148a Gipsy Road
London
SE27 9RE
Director NamePaul Anthony Ryder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleMusician
Correspondence Address135a The Green
Worsley
Manchester
M28 2PA
Secretary NameCatherine Elizabeth Barratt
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleTV Production
Correspondence Address79 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWarehouse 4
121 Princess Street
Manchester
Lancashire
M1 7AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
6 July 2003Return made up to 13/05/03; full list of members (6 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: thistledown, 9 the chase greenwood park abbeydale, gloucester gloucestershire GL4 4WP (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
13 May 2002Incorporation (17 pages)