Company NameShearers Productions Limited
Company StatusDissolved
Company Number03366243
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlbert Charles Mitchell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence AddressMulberry House
Common Hill, West Chiltington
Pulborough
West Sussex
RH20 2NR
Director NameDavid Hugh Shanks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleProducer
Correspondence AddressFlat 18 Dickens Court
13-16 Britton Street
London
EC1M 5SX
Secretary NameAlbert Charles Mitchell
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence AddressMulberry House
Common Hill, West Chiltington
Pulborough
West Sussex
RH20 2NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,386
Cash£2
Current Liabilities£4,055

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
16 August 2000Accounts for a small company made up to 31 May 1999 (3 pages)
24 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Return made up to 07/05/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
12 May 1998Return made up to 07/05/98; full list of members (6 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
7 May 1997Incorporation (20 pages)