Company NamePressure Cooker Productions Limited
Company StatusDissolved
Company Number03427589
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 7 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)
Previous NameRedcruise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshley Dorien Dartnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years (closed 12 October 2004)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameWendy Susan Meller
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 September 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years (closed 12 October 2004)
RoleTV Executive
Correspondence Address47 Avenue Road
London
NW8 6BS
Secretary NameAshley Dorien Dartnell
NationalityBritish
StatusClosed
Appointed19 September 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years (closed 12 October 2004)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,417
Current Liabilities£8,417

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
25 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 September 2003Return made up to 02/09/03; full list of members (7 pages)
6 October 2002Return made up to 02/09/02; full list of members (5 pages)
14 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
21 November 2001Location of register of members (1 page)
21 November 2001Return made up to 02/09/01; full list of members (5 pages)
21 September 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
13 November 2000Full accounts made up to 30 September 1999 (8 pages)
18 October 2000Return made up to 02/09/00; full list of members (5 pages)
29 October 1999Return made up to 02/09/99; full list of members (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
20 January 1999Return made up to 30/09/98; full list of members (6 pages)
10 November 1998Location of register of members (1 page)
10 November 1998Registered office changed on 10/11/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
10 October 1997Memorandum and Articles of Association (8 pages)
6 October 1997Company name changed redcruise LIMITED\certificate issued on 07/10/97 (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Incorporation (9 pages)