Company NameCourt Television Graphics Limited
Company StatusDissolved
Company Number03016203
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameHoward Ralph Humble
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(6 days after company formation)
Appointment Duration4 years, 9 months (closed 16 November 1999)
RoleCreative Director
Correspondence Address4 Daisy Cottage
The Gardens Hatchford End Old Lane
Cobham
Surrey
KT11 1JS
Secretary NameLynda Judith Humble
NationalityBritish
StatusClosed
Appointed06 February 1995(6 days after company formation)
Appointment Duration4 years, 9 months (closed 16 November 1999)
RoleMake Up Supervisor
Correspondence Address4 Daisy Cottage The Gardens
Hatchford End Old Lane
Cobham
Surrey
KT11 1JS
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered AddressThe Studio
79 Bridge Road
Hampton Court
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
27 May 1999Application for striking-off (1 page)
26 March 1998Return made up to 31/01/98; no change of members (4 pages)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1995Accounting reference date notified as 30/04 (1 page)
17 March 1995New director appointed (2 pages)
17 March 1995New secretary appointed (2 pages)