Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(83 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 25 February 2003) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(72 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Paul Edward Godfrey Thompson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(72 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 June 2000) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Paprika 15 High Street Bedmond Abbots Langley Hertfordshire WD5 0QP |
Secretary Name | Andrew Peter Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 12 Peartree Close Toddington Bedfordshire LU5 6JB |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(78 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(81 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(81 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(81 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2002) |
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(81 years, 11 months 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(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2002) |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(82 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 August 2002) |
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 | -£992,000 |
Current Liabilities | £992,000 |
Latest Accounts | 30 September 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Application for striking-off (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (3 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
4 May 2001 | Return made up to 16/04/01; full list of members (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: granada house, ampthill road, bedford, MK42 9QQ. (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed;new director appointed (3 pages) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
12 May 2000 | Return made up to 16/04/00; full list of members (3 pages) |
23 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 May 1997 | Return made up to 28/04/97; full list of members (5 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
23 June 1996 | Return made up to 28/04/96; no change of members (5 pages) |
30 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
18 May 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |