Company NameGerrard Films Limited
Company StatusDissolved
Company Number00462948
CategoryPrivate Limited Company
Incorporation Date31 December 1948(75 years, 4 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dorothea Mildred Gell
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1973(24 years, 11 months after company formation)
Appointment Duration29 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address188 Newcastle Road
Seaforde
County Down
BT30 8NZ
Northern Ireland
Director NameMr William Michael Robert Gell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(42 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleChartered Accountant
Correspondence Address29 Rue Jacoulet
92210 St Cloud
France
Secretary NameMrs Dorothea Mildred Gell
NationalityBritish
StatusClosed
Appointed27 November 1991(42 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address188 Newcastle Road
Seaforde
County Down
BT30 8NZ
Northern Ireland
Director NameMr Robert Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(42 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Ridgeway
London
N11 3LJ

Location

Registered Address52 Queen Anne St
London
W1M 9LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,333
Cash£569
Current Liabilities£72

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
1 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 December 2000Return made up to 27/11/00; full list of members (6 pages)
14 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 27/11/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 March 1998 (8 pages)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Return made up to 27/11/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 November 1996Return made up to 27/11/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 December 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)