Company NameShorko Films Limited
Company StatusDissolved
Company Number00725333
CategoryPrivate Limited Company
Incorporation Date28 May 1962(61 years, 11 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleFinancial Director
Correspondence Address8 Cold Harbour Close
Wickham
Fareham
Hampshire
PO17 5PT
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusClosed
Appointed26 July 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(30 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 1997)
RoleCompany Director
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NamePatrick Shanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(33 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 June 1997)
RoleFinancial Director
Correspondence Address1 Witley Farm Close
Solihull
West Midlands
B91 3GX
Director NameGraham Norman Stephen James
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(30 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressHighley House Wheatley Lane
Upton Upon Severn
Worcestershire
WR8 0QS

Location

Registered Address50 George Street
London
W1A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
20 December 1996Application for striking-off (1 page)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Return made up to 26/07/96; full list of members (8 pages)
4 September 1996Registered office changed on 04/09/96 from: bath road bridgwater somerset TA6 4PA (1 page)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
7 December 1995New director appointed (4 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
7 August 1995Return made up to 26/07/95; no change of members (10 pages)