Upper Ground
London
SE1 9LT
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2004(103 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2006) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2004(103 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2006) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Tiffany Fern Brill |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 October 2001) |
Role | Secretary |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2004) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £303,283 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Application for striking-off (1 page) |
5 April 2005 | Return made up to 31/01/05; full list of members (3 pages) |
13 January 2005 | Resolutions
|
10 December 2004 | Re-registration of Memorandum and Articles (15 pages) |
10 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
10 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | New secretary appointed;new director appointed (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (3 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 February 2003 | Return made up to 31/01/03; full list of members (3 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
12 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
20 March 2001 | New secretary appointed (1 page) |
20 March 2001 | Return made up to 31/01/01; full list of members (3 pages) |
19 March 2001 | New director appointed (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
23 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
28 February 1996 | Resolutions
|
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
14 July 1989 | Full accounts made up to 1 October 1988 (7 pages) |
22 August 1988 | Accounts made up to 3 October 1987 (7 pages) |
5 June 1987 | Accounts made up to 27 September 1986 (7 pages) |
19 June 1986 | Full accounts made up to 28 September 1985 (7 pages) |
16 April 1985 | Accounts made up to 29 September 1984 (7 pages) |
1 May 1984 | Accounts made up to 1 October 1983 (7 pages) |
25 April 1983 | Accounts made up to 2 October 1982 (7 pages) |
20 April 1982 | Accounts made up to 26 September 1981 (7 pages) |
18 June 1981 | Accounts made up to 27 September 1980 (7 pages) |
13 May 1980 | Accounts made up to 29 September 1979 (6 pages) |
8 May 1979 | Accounts made up to 30 September 1978 (7 pages) |
28 April 1978 | Accounts made up to 1 October 1977 (9 pages) |
4 June 1977 | Accounts made up to 27 September 1975 (8 pages) |
3 June 1977 | Accounts made up to 2 October 1976 (5 pages) |
1 June 1976 | Accounts made up to 28 September 1974 (5 pages) |