Company NameThe Big Screen Picture Company Limited
DirectorJohn Richard Shreeve
Company StatusDissolved
Company Number03071994
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Richard Shreeve
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address9 Marsh Lane
Somerleyton
Suffolk
NR32 5QX
Secretary NameFiona Jane Shreeve
NationalityBritish
StatusCurrent
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Marsh Lane
Somerleyton
Suffolk
NR32 5QX
Director NameMr Richard Newman
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleManufacturers
Correspondence AddressTrolstua
Rollesby Hall
Great Yarmouth
Norfolk
NR29 5DR

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 June 2003Dissolved (1 page)
6 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Statement of affairs (12 pages)
22 December 1999Appointment of a voluntary liquidator (2 pages)
3 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 November 1999Registered office changed on 19/11/99 from: church lane works church lane gorleston on-sea great yarmouth NR31 7BE (1 page)
15 June 1999Director resigned (1 page)
12 November 1998Particulars of mortgage/charge (9 pages)
16 July 1998Return made up to 23/06/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
3 September 1997Return made up to 23/06/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 September 1996Return made up to 23/06/96; full list of members (6 pages)
18 February 1996Accounting reference date notified as 31/08 (1 page)
23 June 1995Incorporation (30 pages)