Company NameFigure Studios Limited
Company StatusDissolved
Company Number02797288
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBeryl Rees
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(1 day after company formation)
Appointment Duration6 years, 4 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressStondon Hall
Ongar Road
Stondon Massey
Essex
CM15 0LD
Secretary NameElaine Parker
NationalityBritish
StatusClosed
Appointed09 March 1993(1 day after company formation)
Appointment Duration6 years, 4 months (closed 13 July 1999)
RoleManageress
Correspondence Address5 Holden Close
Goodmayes Park
Dagenham
Essex
RM8 2QS
Director NameMr Michael Arthur Bernie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleDirector - Proposed
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameMrs Gillian Awcock
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House
New London Road
Chelmsford Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
2 September 1998Return made up to 08/03/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/98
(6 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 March 1997Return made up to 08/03/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 May 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
21 May 1996Registered office changed on 21/05/96 from: 40 moulsham street chelmsford essex CM2 0HY (1 page)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 May 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)