Company NameCrazy Horse Productions Limited
Company StatusDissolved
Company Number02896789
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Michael Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(3 years after company formation)
Appointment Duration3 years, 9 months (closed 28 November 2000)
RoleCreative Services
Correspondence AddressChaffeys Effingham Road
Copthorne
Crawley
West Sussex
RH10 3HY
Secretary NameMrs Margaret Rose Smith
NationalityBritish
StatusClosed
Appointed01 July 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressChaffeys
Effingham Road
Copthorne
West Sussex
RH10 3HY
Director NameStanley Graham Fitzsimmons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleAdvertising Consultant
Correspondence AddressBroomfield Park House
London Road
Sunningdale
Berkshire
SL5 0JL
Director NameRichard Alfred Ollive
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence Address6 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameStanley Graham Fitzsimmons
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleAdvertising Consultant
Correspondence AddressBroomfield Park House
London Road
Sunningdale
Berkshire
SL5 0JL
Secretary NameHazell Margaret Bertie
NationalityBritish
StatusResigned
Appointed01 June 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address5 Parkview Court
90 Chinbrook Road Grove Park
London
SE12 9TF
Secretary NameMr Kenneth Joseph Ali
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressMillfield Newgatestreet Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5RX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address620 Limpsfield Road
Warlingham
Surrey
CR6 9DS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£435,583
Gross Profit£42,655
Net Worth£10,709
Cash£4,109
Current Liabilities£63,776

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 January 2002Dissolved (1 page)
10 October 2001Completion of winding up (1 page)
25 April 2001Order of court to wind up (2 pages)
24 April 2001Order of court - restore & wind-up 21/04/01 (2 pages)
28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Application for striking-off (1 page)
3 November 1999Full accounts made up to 31 March 1999 (6 pages)
16 September 1999Director resigned (1 page)
10 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
1 March 1999Return made up to 10/02/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
13 March 1998Return made up to 10/02/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
28 August 1997New director appointed (2 pages)
9 April 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1997Registered office changed on 03/04/97 from: 2 marks road warlingham surrey CR6 9SH (1 page)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 June 1996New secretary appointed (2 pages)
28 February 1996Return made up to 10/02/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)