Company NameProductions To Go Limited
Company StatusDissolved
Company Number03319319
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)
Previous NameWordtrial 2000 Limited

Directors

Director NameVivian Simon Craig
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 06 October 1998)
RoleChartered Accountant
Correspondence Address25 Coliseum Court
Finchley
London
N3 3HF
Secretary NameJacqueline Evans
NationalityBritish
StatusClosed
Appointed16 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 06 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holmesley Road
Forest Hill
London
SE23 1PJ
Secretary NameMr Alan Thomas Coomber
NationalityBritish
StatusResigned
Appointed13 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gaynesford
Castlemayne
Basildon
Essex
SS16 5SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 May 1998Application for striking-off (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
17 April 1997Memorandum and Articles of Association (8 pages)
10 April 1997Director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
9 April 1997Company name changed wordtrial 2000 LIMITED\certificate issued on 10/04/97 (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1997Incorporation (9 pages)