Company NameWing And A Prayer Film Productions Limited
Company StatusDissolved
Company Number04074723
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameBrian Sydney Hoser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(1 year after company formation)
Appointment Duration5 years, 5 months (closed 13 March 2007)
RoleVoluntary Sector Advisor
Correspondence Address359 Nottingham Road
New Basford
Nottinghamshire
NG7 7EU
Secretary NameDavid Knott
NationalityBritish
StatusClosed
Appointed30 November 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address12a Hertford Place
Bletchley
Milton Keynes
MK3 7HE
Director NameStephen Marcus Kendrew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address16 St Peter's Drive
Rainworth
Mansfield
Nottinghamshire
NG21 0BE
Secretary NameHilary Kendrew
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Saint Peters Drive
Rainworth
Mansfield
Nottinghamshire
NG21 0BE
Secretary NameJean Mary Hoser
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2003)
RoleStocktaker
Correspondence Address359 Nottingham Road
New Basford
Nottinghamshire
NG7 7EU

Location

Registered Address117 Nottingham Road
Kimberley
Nottingham
Nottinghamshire
NE16 2ND

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 October 2006Application for striking-off (1 page)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 20/09/05; full list of members (2 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 20/09/04; full list of members (6 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 20/09/03; full list of members (6 pages)
28 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 January 2002Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed (2 pages)
9 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
13 June 2001Registered office changed on 13/06/01 from: 117 nottingham road kimberley nottingham nottinghamshire NG16 2ND (1 page)
14 March 2001Registered office changed on 14/03/01 from: 16 saint peters drive rainworth mansfield nottinghamshire NG21 0BE (1 page)