Company NameCINE Kino Services Limited
Company StatusDissolved
Company Number01220073
CategoryPrivate Limited Company
Incorporation Date21 July 1975(48 years, 9 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Victor Rosevear Sanders
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 09 October 2001)
RoleChemist
Correspondence Address124 Lonsdale Avenue
East Ham
London
E6 3JX
Director NameMr John Stanley Leonard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address109 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9RP
Secretary NameMr John Stanley Leonard
NationalityBritish
StatusClosed
Appointed31 March 1999(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address109 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9RP
Director NameMr Frederick Samuel Cowell
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address128 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LU
Secretary NameMr Frederick Samuel Cowell
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address128 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LU

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
3 November 2000Full accounts made up to 31 August 2000 (7 pages)
5 September 2000Full accounts made up to 31 December 1999 (7 pages)
22 August 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
8 June 2000Return made up to 10/04/00; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (7 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Return made up to 10/04/99; no change of members (4 pages)
23 October 1998Registered office changed on 23/10/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
15 June 1998Return made up to 10/04/98; no change of members (4 pages)
18 September 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997Return made up to 10/04/97; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (8 pages)
17 April 1996Return made up to 10/04/96; full list of members (6 pages)
30 November 1995Registered office changed on 30/11/95 from: 41 high road south woodford london E18 2QP (1 page)
14 September 1995Full accounts made up to 31 December 1994 (8 pages)
31 March 1995Return made up to 10/04/95; no change of members (4 pages)