Company NameJohn Schlesinger Limited
Company StatusDissolved
Company Number00724590
CategoryPrivate Limited Company
Incorporation Date21 May 1962(61 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Richard Schlesinger
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2003)
RoleFilm/Theatre Director
Correspondence Address6 Cranley Mansion
Gloucester Road
London
SW7 4QF
Secretary NameMiss Sara Carolyn Tamplin
NationalityBritish
StatusClosed
Appointed10 December 1996(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address13 Stratford Grove
London
SW15 1NU
Secretary NameMrs Stephanie Sheahan
NationalityBritish
StatusResigned
Appointed23 April 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address1 Hippodrome Mews
London
W11 4NN
Secretary NameJanet Lacey
NationalityBritish
StatusResigned
Appointed19 September 1994(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address12 Vale Road
Chesham
Buckinghamshire
HP5 3HH

Location

Registered Address6th Floor South
Brettenham House
Lancaster Place
London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£10,674
Net Worth-£27,182
Cash£469,266
Current Liabilities£497,643

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
24 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 May 2001Return made up to 23/04/01; full list of members; amend (7 pages)
27 April 2001Return made up to 23/04/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
18 May 2000Return made up to 23/04/00; full list of members (7 pages)
23 March 2000Full accounts made up to 30 June 1999 (11 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1999Return made up to 23/04/99; full list of members (6 pages)
13 April 1999Full accounts made up to 30 June 1998 (11 pages)
26 July 1998Return made up to 23/04/98; no change of members (4 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
17 April 1997Full accounts made up to 30 June 1996 (11 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
24 July 1996Secretary's particulars changed (1 page)
2 January 1996Full accounts made up to 30 June 1995 (13 pages)
1 June 1995Return made up to 23/04/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)