Company NameWreck-Age Productions Limited
Company StatusDissolved
Company Number03321233
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBenedick Giles Hammond
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleProduction Company Director
Correspondence Address32 The Colonades
Sylvester Road
London
E8 1EP
Director NameAmi Jade Stephens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleProduction Company Director
Correspondence Address55 Bavent Road
London
SE5 9RZ
Secretary NameBenedick Giles Hammond
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 The Colonades
Sylvester Road
London
E8 1EP
Director NameLady Emma Louise Herbert
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(6 months, 2 weeks after company formation)
Appointment Duration10 years (closed 18 September 2007)
RolePerformer
Correspondence Address32 The Colonnades Sylvester Road
London
E8 1EP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£652,303
Gross Profit£31,834
Net Worth-£69,387
Cash£14,742
Current Liabilities£91,511

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Application for striking-off (1 page)
13 April 2007Director's particulars changed (1 page)
31 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 20/02/06; full list of members (3 pages)
13 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 July 2005Return made up to 20/02/05; full list of members (3 pages)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
4 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Return made up to 20/02/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002Return made up to 20/02/02; no change of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 October 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Ad 01/03/00--------- £ si 14@1=14 £ ic 2/16 (2 pages)
6 March 2001Particulars of mortgage/charge (7 pages)
29 January 2001Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 June 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Registered office changed on 09/06/00 from: hillside glen, 1D glossop road south croydon surrey CR2 0PW (1 page)
27 May 2000Particulars of mortgage/charge (5 pages)
19 April 2000Registered office changed on 19/04/00 from: 195 banbury road oxford OX2 7AR (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
20 April 1999Return made up to 20/02/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 December 1997 (10 pages)
3 June 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998New director appointed (2 pages)
21 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
20 February 1997Incorporation (16 pages)