Company NameThree Sisters Productions Limited
Company StatusDissolved
Company Number01723069
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 11 months ago)
Dissolution Date28 April 1998 (25 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRoy Marcus
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 28 April 1998)
RoleManager
Correspondence Address1 Lawns Loke
Reepham
Norfolk
NR10 4QN
Secretary NameRoy Marcus
NationalityBritish
StatusClosed
Appointed01 October 1994(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 28 April 1998)
RoleManager
Correspondence Address1 Lawns Loke
Reepham
Norfolk
NR10 4QN
Director NameBeverley Joan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1990(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1994)
RoleFilm Producer
Correspondence AddressFieldview West Barsham Road
East Barsham
Fakenham
Norfolk
NR21 0AR
Director NameGill Judith Marcus
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1990(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1993)
RoleVoluntary Services
Correspondence AddressFieldview
West Barsham Road
East Barsham
NR21 0AR
Director NameTessa Shein Marcus
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1990(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1993)
RoleVoluntary Service
Correspondence AddressFieldview
West Barsham Road
East Barsham
Norfolk
NR21 0AR
Secretary NameTessa Shein Marcus
NationalityBritish
StatusResigned
Appointed11 August 1990(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressFieldview
West Barsham Road
East Barsham
Norfolk
NR21 0AR
Secretary NameBeverley Joan Marcus
NationalityBritish
StatusResigned
Appointed18 January 1994(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressFieldview West Barsham Road
East Barsham
Fakenham
Norfolk
NR21 0AR

Location

Registered AddressDave Handley & Associates
Rainbird House
Warescot Road
Brentwood Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
14 November 1997Application for striking-off (1 page)
17 April 1997Full accounts made up to 31 May 1996 (8 pages)
23 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/96
(4 pages)
4 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 September 1995Return made up to 11/08/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)