Company NameCinesales Limited
Company StatusDissolved
Company Number00260712
CategoryPrivate Limited Company
Incorporation Date28 November 1931(92 years, 4 months ago)
Dissolution Date8 January 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Secretary NameMr Keith Arthur Tricker
NationalityBritish
StatusClosed
Appointed30 November 1991(60 years after company formation)
Appointment Duration16 years, 1 month (closed 08 January 2008)
RoleCompany Director
Correspondence Address83 Kings Parade
Holland On Sea
Clacton On Sea
Essex
CO15 5JF
Director NameMr Keith Arthur Tricker
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(61 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 08 January 2008)
RoleEngineer
Correspondence Address83 Kings Parade
Holland On Sea
Clacton On Sea
Essex
CO15 5JF
Director NameMr Phillip Tricker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(61 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 08 January 2008)
RoleEngineer
Correspondence Address83 Kings Parade
Holland On Sea
Clacton
Essex
CO15 5JF
Director NameDr William Martin Foreman
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(60 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleRetired Doctor
Correspondence Address110 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0QU
Director NameMr Neville John Parry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(60 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleLeading Ambulanceman
Correspondence Address4 Ambulance Houses
Seaman Avenue Saxmundham
Ipswich
Suffolk
IP17 1DZ

Location

Registered Address83 Kings Parade
Holland On Sea
Clacton On Sea
Essex
CO15 5JF
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth-£9,909
Cash£2,708
Current Liabilities£19,301

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 December 2006Return made up to 16/11/06; full list of members (4 pages)
18 January 2006Return made up to 16/11/05; full list of members (4 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
16 December 2003Return made up to 16/11/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 December 2002Return made up to 16/11/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 January 2002Return made up to 16/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 December 2000Return made up to 16/11/00; full list of members (6 pages)
21 September 2000Director's particulars changed (1 page)
7 January 2000Return made up to 16/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Full accounts made up to 30 April 1999 (10 pages)
11 December 1998Return made up to 16/11/98; change of members (6 pages)
26 October 1998Full accounts made up to 30 April 1998 (10 pages)
20 January 1998Full accounts made up to 30 April 1997 (10 pages)
20 January 1998Return made up to 16/11/97; no change of members (4 pages)
10 February 1997Full accounts made up to 30 April 1996 (10 pages)
4 December 1996Return made up to 16/11/96; full list of members (6 pages)
1 April 1996Memorandum and Articles of Association (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (10 pages)
24 November 1995Return made up to 16/11/95; no change of members (8 pages)