Company NameHertford Film Services Limited
Company StatusDissolved
Company Number00894563
CategoryPrivate Limited Company
Incorporation Date22 December 1966(57 years, 4 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Clark Dearberg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(25 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 10 August 2004)
RoleFilm Director
Correspondence Address7 Sunnyside Road
Clevedon
Avon
BS21 7TE
Secretary NamePeter John Stevens
NationalityBritish
StatusClosed
Appointed15 January 2002(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Addington Drive
Finchley
London
N12 0PH
Director NameGillian Mary Dearberg
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address7 Sunnyside Road
Clevedon
Avon
BS21 7TE
Director NameMr Peter Trevor Lennard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(25 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address3 Honorwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9HH
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusResigned
Appointed25 January 1992(25 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR

Location

Registered AddressCarless Stebbings And Co
Fifth Floor Hope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,437
Cash£606
Current Liabilities£5,009

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
12 March 2004Application for striking-off (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Director resigned (1 page)
23 February 2001Return made up to 25/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page)
24 February 1999Return made up to 25/01/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Registered office changed on 30/12/98 from: 19 goodge street london wip 1FD (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Return made up to 25/01/98; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 25/01/97; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur st trafalgar square london SW1Y 5BN (1 page)