Company NameTaylor & Francis (Filmsetting) Limited
Company StatusDissolved
Company Number01297991
CategoryPrivate Limited Company
Incorporation Date10 February 1977(47 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(22 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameRoger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 06 February 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
School Hill
Wargrave
Berkshire
RG10 8DY
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2001(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 06 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusClosed
Appointed31 October 2001(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 06 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(14 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2002)
RoleAccountant
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed12 May 1991(14 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Resolutions
  • RES13 ‐ Application to strike 07/08/06
(1 page)
23 August 2006Application for striking-off (1 page)
24 February 2006Return made up to 29/01/06; full list of members (2 pages)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 March 2005Director resigned (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 August 2004Location of register of members (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
6 August 2004Director resigned (1 page)
23 July 2004Return made up to 30/04/04; full list of members (8 pages)
4 June 2004Director's particulars changed (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2003Director's particulars changed (1 page)
23 October 2002New director appointed (3 pages)
2 October 2002New director appointed (2 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 30/04/02; full list of members (8 pages)
2 May 2002Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 June 2000Return made up to 03/05/00; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
15 June 1999Return made up to 03/05/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: 1 gunpowder square london (1 page)
31 May 1998Return made up to 03/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 May 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
1 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 June 1996Return made up to 03/05/96; no change of members (4 pages)
17 February 1996Location of register of members (1 page)
17 November 1995Registered office changed on 17/11/95 from: 4 john st london WC1N 2ES (1 page)
12 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
19 May 1995Return made up to 03/05/95; full list of members (6 pages)