Company NameGreenfield Film Development Limited
Company StatusDissolved
Company Number02893292
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Laurie Hardie-Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(4 days after company formation)
Appointment Duration7 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address262 Lauderdale Tower
Beech Street
London
EC2Y 8BY
Director NameMr Phillip David Hawkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(4 days after company formation)
Appointment Duration7 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address34 Queensbridge
4 Queensbridge Road
London
EC2 8NR
Director NameFiona Maureen Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2001)
RoleChartered Accountant
Correspondence Address8 Glenloch Court
Glenloch Road
London
NW3 4DD
Secretary NameFiona Maureen Taylor
NationalityBritish
StatusClosed
Appointed17 July 1995(1 year, 5 months after company formation)
Appointment Duration6 years (closed 07 August 2001)
RoleChartered Accountant
Correspondence Address8 Glenloch Court
Glenloch Road
London
NW3 4DD
Secretary NameMr Phillip David Hawkins
NationalityBritish
StatusResigned
Appointed04 February 1994(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address34 Queensbridge
4 Queensbridge Road
London
EC2 8NR
Director NameHarold John Gittings
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressFlat 2
78 Greencroft Gardens
London
NW6 3JQ
Director NameMr Jonathan Charles English
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 1998)
RoleFilm Producer
Correspondence Address15 Langton Way
Croydon
CR0 5JS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,822
Cash£5,085
Current Liabilities£1,363

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
27 October 1999Full accounts made up to 31 May 1999 (8 pages)
25 June 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1999Registered office changed on 25/03/99 from: 10 soho square london W1V 6NT (1 page)
13 November 1998Full accounts made up to 31 May 1998 (8 pages)
10 February 1998Return made up to 17/01/98; no change of members (6 pages)
18 December 1997Full accounts made up to 31 May 1997 (9 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (10 pages)
4 March 1997Registered office changed on 04/03/97 from: jacobs ladder crockham hill edenbridge kent TN8 6TD (1 page)
20 February 1997Return made up to 17/01/97; full list of members (8 pages)
27 September 1996Registered office changed on 27/09/96 from: 14 floral street covent garden london WC2E 9DH (1 page)
19 March 1996Full accounts made up to 31 May 1995 (8 pages)
4 February 1996Ad 22/01/96--------- £ si 300@1=300 £ ic 100/400 (2 pages)
15 January 1996Return made up to 17/01/96; no change of members (4 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995New director appointed (2 pages)
27 January 1995Return made up to 17/01/95; full list of members (5 pages)
23 March 1994New director appointed (2 pages)