Company NameFilm Solutions UK Ltd
Company StatusDissolved
Company Number05908123
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameRobert Graham Bottomley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address6 Farcroft Close
Heatley
Lymm
Cheshire
WA13 9US
Secretary NameJayne Ruth Bottomley
NationalityBritish
StatusResigned
Appointed17 August 2006(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address6 Farcroft Close
Lymm
Cheshire
WA13 9US
Director NameMr Graham Samuel Bottomley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2009)
RoleTechnical Dir
Country of ResidenceUnited Kingdom
Correspondence Address20 Betsyfield Drive
Croft
Warrington
Cheshire
WA3 7LJ
Secretary NameMr Graham Samuel Bottomley
NationalityBritish
StatusResigned
Appointed07 March 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2009)
RoleTechnical Dir
Country of ResidenceUnited Kingdom
Correspondence Address20 Betsyfield Drive
Croft
Warrington
Cheshire
WA3 7LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Graham Samuel Bottomley
50.00%
Ordinary
1 at 1Robert Bottomley
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
2 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
18 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
8 March 2010Termination of appointment of Graham Bottomley as a director (1 page)
8 March 2010Termination of appointment of Graham Bottomley as a secretary (1 page)
8 March 2010Termination of appointment of Graham Bottomley as a secretary (1 page)
8 March 2010Termination of appointment of Robert Bottomley as a director (1 page)
8 March 2010Termination of appointment of Graham Bottomley as a director (1 page)
8 March 2010Termination of appointment of Robert Bottomley as a director (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Court order insolvency:replacement of liquidator (17 pages)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
9 November 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
9 November 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
24 October 2008Registered office changed on 24/10/2008 from 6 farcroft close lymm WA13 9US (1 page)
24 October 2008Registered office changed on 24/10/2008 from 6 farcroft close lymm WA13 9US (1 page)
22 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2008Appointment of a voluntary liquidator (1 page)
22 October 2008Statement of affairs with form 4.19 (11 pages)
22 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
(1 page)
22 October 2008Statement of affairs with form 4.19 (11 pages)
22 October 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Return made up to 16/08/08; full list of members (4 pages)
29 September 2008Return made up to 16/08/08; full list of members (4 pages)
18 March 2008Director and secretary appointed graham samuel bottomley (2 pages)
18 March 2008Director and secretary appointed graham samuel bottomley (2 pages)
10 March 2008Appointment terminated secretary jayne bottomley (1 page)
10 March 2008Appointment Terminated Secretary jayne bottomley (1 page)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (31 pages)
22 December 2006Particulars of mortgage/charge (31 pages)
9 October 2006Ad 17/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Ad 17/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
16 August 2006Incorporation (13 pages)
16 August 2006Incorporation (13 pages)