Company NameDryden Harley Productions Limited
Company StatusDissolved
Company Number03788719
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date9 September 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Martin De Marco
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleWriter
Correspondence Address56 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS
Director NameMrs Zahra Zomorrodian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS
Secretary NameMrs Zahra Zomorrodian
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address56 Woodbine Street
Gateshead
Tyne & Wear
NE8 1SS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
1 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Accounts made up to 30 June 2000 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 300 westbourne avenue gateshead tyne & wear NE8 4NS (1 page)
12 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Registered office changed on 05/06/00 from: 359 rectory road bensham gateshead tyne & wear NE8 4SR (1 page)
17 June 1999Registered office changed on 17/06/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
14 June 1999Incorporation (13 pages)