Company NameDiver's Global Film Network Limited
Company StatusDissolved
Company Number03386550
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NamePro-Am Soccer Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Brian Eric Leeson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleManagement Consultant
Correspondence Address47 Parkfield Road
Upton
Torquay
Devon
TQ1 4AL
Director NameAnthony David Raffe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleVideo Editor
Correspondence Address7 Northweald Lane
Kingston Upon Thames
Surrey
KT2 5GL
Director NameMr Keith Williams Stevens
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Guildford Road
Chertsey
Surrey
KT16 9RU
Secretary NameMr Keith Williams Stevens
NationalityBritish
StatusClosed
Appointed23 April 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Guildford Road
Chertsey
Surrey
KT16 9RU
Director NamePhilip Jerome Barthropp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(10 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 1998)
RoleCameraman
Correspondence Address9 South Lane
Kingston Upon Thames
Surrey
KT1 2NJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address2nd Floor Europa House
2-3 Conduct Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 September 2000First Gazette notice for voluntary strike-off (1 page)
27 July 2000Application for striking-off (1 page)
3 August 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 January 1999Particulars of mortgage/charge (3 pages)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998Return made up to 13/06/98; full list of members (6 pages)
10 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
13 February 1998Company name changed pro-am soccer LIMITED\certificate issued on 16/02/98 (3 pages)
13 June 1997Incorporation (14 pages)