St George
Bristol
BS5 9DU
Secretary Name | Emma Suzanne Byles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(same day as company formation) |
Role | Production Director |
Correspondence Address | 6 Arthur Street St George Bristol BS5 9DU |
Director Name | William John Byles |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 March 2000) |
Role | Film & Animation Director |
Correspondence Address | 6 Arthur Street St George Bristol BS5 9DU |
Director Name | Oliver John Reid |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Director Of Animation |
Correspondence Address | 18 New King Street Bath BA1 2BL |
Director Name | Paul Wesley Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Director Of Animation |
Correspondence Address | 18a Claverton Buildings Widcombe Bath BA2 4LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1V 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1999 | Application for striking-off (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (1 page) |
18 March 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
19 January 1998 | Resolutions
|
23 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
10 September 1997 | Ad 21/06/96--------- £ si 97@1 (2 pages) |
10 September 1997 | Return made up to 21/06/97; full list of members (6 pages) |
8 April 1997 | Resolutions
|
7 December 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
21 June 1996 | Incorporation (17 pages) |