Upper Ground
London
SE1 9LT
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2005(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2005(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Norman William Darkins |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(46 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1998) |
Role | Secretary |
Correspondence Address | 25 Wheatley Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JE |
Director Name | Mr Brian Joseph McIlmail |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(46 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1998) |
Role | Sales Director |
Correspondence Address | 43 Monument Lane Chalfont St Peter Buckinghamshire SL9 0HY |
Director Name | Mr John Edwin Alexander Mahony |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(46 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Telston Close Bourne End Buckinghamshire SL8 5TY |
Secretary Name | Mr Norman William Darkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(46 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 25 Wheatley Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JE |
Director Name | Alan Burge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 33 Nutfields Ightham Sevenoaks Kent TN15 9AE |
Director Name | John Philip Dickens |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(52 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 April 1999) |
Role | Operations Director |
Correspondence Address | Apartment 1 St Marys Mount Church Hill Caterham Surrey CR3 6SJ |
Director Name | Adam Willis George Poulter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1999) |
Role | Media Sales-Md |
Correspondence Address | 16 Ashley Close Walton On Thames Surrey KT12 1BJ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Director Name | Mr Martin Richard Bowley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry House 38 Ferry Road Barnes London SW13 9PW |
Director Name | Mr Trevor Paul Davies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 December 2005) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summerfield Road Ealing London W5 1ND |
Director Name | Matthew Joseph Kearney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 39 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(57 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
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 | £2,822 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
16 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
16 December 2005 | Re-registration of Memorandum and Articles (17 pages) |
16 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New secretary appointed;new director appointed (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 May 2004 | New secretary appointed (1 page) |
13 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
25 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
15 October 2001 | Director's particulars changed (1 page) |
9 July 2001 | New director appointed (2 pages) |
16 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members (2 pages) |
17 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
11 January 2000 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 April 1999 | Resolutions
|
29 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
11 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
31 October 1998 | Accounts for a dormant company made up to 26 December 1997 (5 pages) |
10 July 1998 | Return made up to 25/06/98; full list of members (9 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | New director appointed (4 pages) |
15 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 15 wadsworth rd greenford middx UB6 7JN (1 page) |
15 June 1998 | Director resigned (1 page) |
23 October 1997 | Accounts for a dormant company made up to 27 December 1996 (5 pages) |
2 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
25 October 1996 | Accounts for a dormant company made up to 29 December 1995 (5 pages) |
30 June 1996 | Return made up to 25/06/96; no change of members
|
23 October 1995 | Accounts for a dormant company made up to 30 December 1994 (5 pages) |
28 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |