Company NameRediffusion Limited
Company StatusDissolved
Company Number00530010
CategoryPrivate Limited Company
Incorporation Date6 March 1954(70 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameMr David Hepworth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Brabourne Rise
Park Langley
Beckenham
Kent
BR3 2SG
Director NamePeter John Lott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(37 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Secretary
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameAnne Catherine Tutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1993)
RoleFinance Director
Correspondence AddressWindrush House
Park Road Hook Norton
Banbury
OX15 5PX
Secretary NameNigel Monckton Miskin
NationalityBritish
StatusResigned
Appointed03 June 1991(37 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 27 June 1991)
RoleCompany Director
Correspondence AddressFlat 2 149 Hurlingham Road
London
SW6 3NH
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed27 June 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS

Location

Registered AddressStratton House
Piccadilly
London
W1X 6AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,765,000
Current Liabilities£13,818,000

Accounts

Latest Accounts28 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (6 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (6 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000O/C - replacement of liquidator (8 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999O/C replacement of liquidator (6 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (10 pages)
7 April 1995Liquidators statement of receipts and payments (10 pages)
2 September 1975Accounts made up to 31 March 1975 (6 pages)