Company NameThe Kinematograph Equipment Co.
Company StatusDissolved
Company Number00187496
CategoryPrivate Unlimited Company
Incorporation Date1 February 1923(101 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(82 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed06 December 2005(82 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(82 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(70 years after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(70 years after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(70 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(71 years, 12 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(75 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(75 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(78 years after company formation)
Appointment Duration9 months (resigned 15 October 2001)
RoleSecretary
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(78 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(78 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2005)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,183

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
15 December 2005Re-registration of Memorandum and Articles (16 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 March 2005Return made up to 31/01/05; full list of members (3 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
9 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001New director appointed (2 pages)
23 February 2000Return made up to 31/01/00; full list of members (5 pages)
21 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (2 pages)
5 February 1923Incorporation (38 pages)