Company NameEleventh Hour Productions Limited
Company StatusDissolved
Company Number03477306
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael George Fisher
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month after company formation)
Appointment Duration2 years, 8 months (closed 12 September 2000)
RoleEntertainment Manager
Correspondence Address37 Dewsbury Road
Harold Hill
Romford
Essex
RM3 8DN
Secretary NameAnne Holmes
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month after company formation)
Appointment Duration2 years, 8 months (closed 12 September 2000)
RoleProduction Manager
Correspondence AddressRussell Cottage
7 High Street
Sproughton Ipswich
Suffolk
IP8 3AF
Director NameJohn Christopher Cooke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 12 September 2000)
RoleEnetrtainment
Correspondence Address23 Ferrymead Drive
Greenford
Middlesex
UB6 9TS
Secretary NameJohn Christopher Cooke
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 12 September 2000)
RoleEnetrtainment
Correspondence Address23 Ferrymead Drive
Greenford
Middlesex
UB6 9TS
Director NameRaymond George Frederick Anderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1998)
RoleDirector/Producer
Correspondence Address"Blandings"
79 Third Avenue
Frinton -On- Sea
Essex
CO13 9EF
Director NameAnne Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month after company formation)
Appointment Duration12 months (resigned 04 January 1999)
RoleProduction Manager
Correspondence AddressRussell Cottage
7 High Street
Sproughton Ipswich
Suffolk
IP8 3AF
Director NameKeith Malcolm Holmes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 1999)
RoleSystem Manager
Correspondence Address1 Rose Villas
Brantham Hill Brantham
Manningtree
Essex
CO11 1SW
Director NameCleave Prior Company Formations Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Secretary NameCleave Prior Company Services Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ

Location

Registered AddressRegis House
98 High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End07 June

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Application for striking-off (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000Return made up to 08/12/99; full list of members (6 pages)
12 October 1999Director resigned (1 page)
20 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 December 1998New director appointed (2 pages)
21 October 1998Accounting reference date extended from 31/12/98 to 07/06/99 (1 page)
26 June 1998Registered office changed on 26/06/98 from: studio house 21/23 walton road frinton on sea essex CO13 0AA (1 page)
26 June 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
8 December 1997Incorporation (15 pages)