Company NameCheese And Pickle Productions Limited
Company StatusDissolved
Company Number04787252
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Frederick Terrill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 08 November 2005)
RoleDirector Cameraman
Country of ResidenceEngland
Correspondence Address11 Bermondsey Exchange
179-181 Bermondsey Street
London
SE1 3UW
Secretary NameVanessa Cobb
NationalityBritish
StatusClosed
Appointed01 July 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 08 November 2005)
RoleAssociate Producer Tv
Correspondence Address4 The Avenue
Chiswick
London
W4 1HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Application for striking-off (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Return made up to 04/06/04; full list of members (6 pages)
17 September 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2003Nc inc already adjusted 01/07/03 (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
4 June 2003Incorporation (18 pages)