Withiel Florey
Minehead
Somerset
TA24 7DG
Director Name | Neil Zeiger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Producer |
Correspondence Address | Governors House Lockhams Road Curdridge Southampton Hampshire SO32 2BD |
Director Name | Ms Susan Melody George |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Actress/Producer |
Country of Residence | United Kingdom |
Correspondence Address | Higher Eastcott Farm Withiel Florey Minehead Somerset TA24 7DG |
Director Name | Sir Benjamin Julian Alfred Slade |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week after company formation) |
Appointment Duration | 2 years (resigned 17 April 2004) |
Role | Company Director |
Correspondence Address | Flat 3 332 Kings Road London SW3 5UR |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | 66 Hutton Road Shenfield Brentwood Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2006 | Registered office changed on 24/03/06 from: c/o brook films LIMITED 52 upper brook street mayfair london W1K 2BU (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2006 | Application for striking-off (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 25/03/05; full list of members (10 pages) |
13 May 2005 | Re-registration of Memorandum and Articles (30 pages) |
13 May 2005 | Application for reregistration from PLC to private (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: c/o brook films LIMITED 52 upper brook street mayfair london W1K 2BU (1 page) |
22 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 1 old burlington street london W1S 3NL (1 page) |
5 May 2004 | Director resigned (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 April 2003 | Return made up to 25/03/03; full list of members (10 pages) |
1 May 2002 | Resolutions
|
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Ad 25/03/02--------- £ si [email protected]=1 £ ic 60/61 (2 pages) |