Company NameThe Sinclair Film Company Limited
Company StatusDissolved
Company Number03324795
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameTerence William Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleAccountant
Correspondence Address74 Newquay Road
London
SE6 2NP
Secretary NameTerence William Greenwood
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleAccountant
Correspondence Address74 Newquay Road
London
SE6 2NP
Director NameShane Anthony Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Arab Emirates
Correspondence Address25 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Application for striking-off (1 page)
9 March 2000Return made up to 26/02/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 March 1999Return made up to 26/02/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 September 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
14 May 1997Registered office changed on 14/05/97 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: dominions house north queen street cardiff CF1 4AR (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
26 February 1997Incorporation (22 pages)