Company NameCricket Presentations Limited
Company StatusDissolved
Company Number00845848
CategoryPrivate Limited Company
Incorporation Date14 April 1965(59 years ago)
Dissolution Date4 May 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Brindley Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 04 May 1999)
RoleCreative Director
Correspondence AddressEast Normans Lane
North Creake
Fakenham
Norfolk
NR21 9AL
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 04 May 1999)
RoleAccountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Secretary NameWilliam Simons Palin
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 04 May 1999)
RoleCompany Director
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales

Location

Registered Address23a Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 February 1999Registered office changed on 19/02/99 from: ganton house 14/22 ganton street london W1V 1LB (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Application for striking-off (1 page)
21 October 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Registered office changed on 23/09/98 from: 4TH floor ganton house 14/22 ganton street london W1V 1LB (1 page)
1 May 1998Registered office changed on 01/05/98 from: 1 lower james street london W1R 3PN (1 page)
8 June 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
5 February 1996Accounts for a small company made up to 31 December 1993 (8 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1992 (9 pages)