Company NameSix Finger Productions Limited
Company StatusDissolved
Company Number03472789
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Keith Andrew Palmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House The Campions
Sheering Road Old Harlow
Essex
CM17 0LJ
Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Financials

Year2014
Net Worth-£2,123
Cash£168
Current Liabilities£147

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (1 page)
18 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 January 2006Return made up to 28/11/05; full list of members (6 pages)
3 December 2004Return made up to 28/11/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
7 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
10 December 2003Return made up to 28/11/03; full list of members (6 pages)
11 December 2002Return made up to 28/11/02; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
20 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
6 March 2002Return made up to 28/11/01; full list of members (6 pages)
19 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2000Accounts for a dormant company made up to 30 September 2000 (3 pages)
7 August 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
23 January 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
8 December 1999Return made up to 28/11/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
28 November 1997Incorporation (16 pages)