Company NameCornwall Films Limited
Company StatusDissolved
Company Number02670116
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameSpearstate Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Lawless Duigan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 11 Tavistock Place
Bloomsbury
London
WC1H 9SH
Secretary NameClifford William Ireton
NationalityBritish
StatusClosed
Appointed20 June 2003(11 years, 6 months after company formation)
Appointment Duration4 years (closed 26 June 2007)
RoleChartered Accountant
Correspondence Address73 Chepstow Close
Stevenage
Hertfordshire
SG1 5TT
Secretary NameMr Robert Charles Smith
NationalityBritish
StatusResigned
Appointed20 January 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address1 Tower Close
Orpington
Kent
BR6 0SP
Secretary NameMelanie Thandile Newton
NationalityBritish
StatusResigned
Appointed16 August 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 1999)
RoleActress
Correspondence Address8 St Marys Terrace
Penzance
Cornwall
TR18 4DZ
Secretary NameJoanna Alison Human
NationalityBritish
StatusResigned
Appointed20 April 1999(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressFlat 3 188 Westbourne Park Road
London
W11 1BT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,265
Cash£10,505
Current Liabilities£5,492

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
25 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 January 2006Return made up to 11/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 December 2004Return made up to 11/12/04; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 December 2003Secretary resigned (1 page)
14 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 June 2003New secretary appointed (2 pages)
7 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
11 March 2002Return made up to 11/12/01; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 31 December 1999 (8 pages)
1 February 2000Return made up to 11/12/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
30 April 1999Return made up to 11/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
25 February 1998Return made up to 11/12/97; no change of members (6 pages)
8 January 1998Registered office changed on 08/01/98 from: 10 bruton street london W1X 7AG (1 page)
12 August 1997Full accounts made up to 31 December 1996 (8 pages)
19 January 1997Return made up to 11/12/96; full list of members (6 pages)
23 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1996Company name changed spearstate LIMITED\certificate issued on 21/10/96 (2 pages)
17 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Registered office changed on 05/10/95 from: moriston house 75 springfield road chelmsford essex CM2 6JB (1 page)
9 May 1995Auditor's resignation (2 pages)