Company NameUK Consumer Electronics Limited
Company StatusLiquidation
Company Number00532857
CategoryPrivate Limited Company
Incorporation Date4 May 1954(70 years ago)
Previous NameGranada Tv Rental Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr John James O'Brien
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(36 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(36 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address19 Woolmer's Lane
Letty Green
Hertford
Hertfordshire
SG14 2NU
Director NameFrancis McDermott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address10 Cross Lane
Weston Underwood
Buckinghamshire
MK46 5LD
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed16 April 1991(36 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameRichard Philip Middleton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(40 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 1996)
RoleManaging Director
Correspondence AddressThe Orchard
Church Lane
Tingewick
Buckinghamshire
MK18 4RA
Director NameDavid Wain Chadwick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RolePersonnel Director
Correspondence Address35 Days Lane
Biddenham
Bedford
Bedfordshire
MK40 4AE
Director NameEdward Peter Minshull
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 1998)
RoleManaging Director
Correspondence AddressKingfisher 13 Mill Green
Turvey
Milton Keynes
Bedfordshire
MK43 8ET
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(41 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
LU6 0NP
Director NameRobert William Atwood Dodd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(41 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 August 1999)
RolePersonnel Director
Correspondence AddressWoodgate House
Park View
Aston Clinton
Buckinghamshire
HP22 5JL
Director NameJames Anthony Ratcliffe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(41 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressFlat 1 37 Royal Crescent
London
W11 4SN
Director NameMr Dominic Clamor Von Trotha Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Bramham Gardens
London
SW5 0JQ
Director NameMr Gordon James Towell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressMoor Hall Cottage
Moor Green Ardeley
Stevenage
Hertfordshire
SG2 7AT
Director NameMr John Anthony David Cowan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address94 Lillington Road
Leamington Spa
Warwickshire
CV32 6LW
Director NameMr Mark Adrian Armitage
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House
Coningsby Lane
Fifield Maidenhead
Berkshire
SL6 2PF
Director NameMr Kevin Lee Ringrose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(45 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 June 2000)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wygate Meadows
Spalding
Lincolnshire
PE11 1XZ
Director NameMr Andrew David Gurnham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(47 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 May 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Fossebridge
Cheltenham
Gloucestershire
GL54 3JS
Wales
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(49 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 24 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameWilliam Hunter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(50 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Correspondence Address31 Park Road
Buckden
St Neots
Cambridgeshire
PE19 5SL

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2002
Turnover£23,545,000
Net Worth£343,676,000
Cash£413,000
Current Liabilities£48,895,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due30 April 2017 (overdue)

Filing History

6 December 2019Dissolution deferment (1 page)
16 May 2017Receiver's abstract of receipts and payments to 21 April 2017 (4 pages)
16 May 2017Receiver's abstract of receipts and payments to 21 April 2017 (4 pages)
16 May 2017Notice of ceasing to act as receiver or manager (4 pages)
16 May 2017Notice of ceasing to act as receiver or manager (4 pages)
23 November 2016Receiver's abstract of receipts and payments to 23 September 2016 (2 pages)
23 November 2016Receiver's abstract of receipts and payments to 23 September 2016 (2 pages)
26 November 2015Receiver's abstract of receipts and payments to 23 September 2015 (2 pages)
26 November 2015Receiver's abstract of receipts and payments to 23 September 2015 (2 pages)
14 August 2015Completion of winding up (1 page)
14 August 2015Dissolution deferment (1 page)
14 August 2015Dissolution deferment (1 page)
14 August 2015Completion of winding up (1 page)
27 November 2014Order of court to wind up (3 pages)
27 November 2014Order of court to wind up (3 pages)
19 November 2014Receiver's abstract of receipts and payments to 23 September 2014 (3 pages)
19 November 2014Receiver's abstract of receipts and payments to 23 September 2014 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 23 September 2013 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 23 September 2013 (3 pages)
17 October 2012Receiver's abstract of receipts and payments to 23 September 2012 (3 pages)
17 October 2012Receiver's abstract of receipts and payments to 23 September 2012 (3 pages)
22 November 2011Receiver's abstract of receipts and payments to 23 September 2011 (3 pages)
22 November 2011Receiver's abstract of receipts and payments to 23 September 2011 (3 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 23 September 2010 (3 pages)
19 November 2010Receiver's abstract of receipts and payments to 23 September 2010 (3 pages)
31 October 2009Receiver's abstract of receipts and payments to 23 September 2009 (3 pages)
31 October 2009Receiver's abstract of receipts and payments to 23 September 2009 (3 pages)
3 November 2008Receiver's abstract of receipts and payments to 23 September 2008 (3 pages)
3 November 2008Receiver's abstract of receipts and payments to 23 September 2008 (3 pages)
5 November 2007Receiver's abstract of receipts and payments (3 pages)
5 November 2007Receiver's abstract of receipts and payments (3 pages)
4 January 2007Receiver ceasing to act (1 page)
4 January 2007Receiver ceasing to act (1 page)
15 November 2006Receiver's abstract of receipts and payments (3 pages)
15 November 2006Receiver's abstract of receipts and payments (3 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
30 November 2005Receiver's abstract of receipts and payments (3 pages)
30 November 2005Receiver's abstract of receipts and payments (5 pages)
30 November 2005Receiver's abstract of receipts and payments (5 pages)
30 November 2005Receiver's abstract of receipts and payments (3 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
7 July 2005Receiver ceasing to act (1 page)
7 July 2005Receiver ceasing to act (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Ad 09/05/05--------- £ si 120000@1=120000 £ ic 1197/121197 (2 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Nc inc already adjusted 06/05/05 (1 page)
8 June 2005Nc inc already adjusted 06/05/05 (1 page)
8 June 2005Ad 09/05/05--------- £ si 120000@1=120000 £ ic 1197/121197 (2 pages)
25 May 2005Resolutions
  • RES13 ‐ Share transfer approved 09/05/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Share transfer approved 09/05/05
(1 page)
15 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2005Reduction of iss capital and minute (oc) (4 pages)
13 April 2005Certificate of reduction of issued capital (1 page)
13 April 2005Certificate of reduction of issued capital (1 page)
13 April 2005Reduction of iss capital and minute (oc) (4 pages)
11 March 2005Resolutions
  • RES13 ‐ Appointment of director 02/03/05
(2 pages)
11 March 2005New director appointed (4 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005Resolutions
  • RES13 ‐ Appointment of director 02/03/05
(2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005New director appointed (4 pages)
25 January 2005Registered office changed on 25/01/05 from: technology house, ampthill road bedford bedfordshire MK42 9QQ (1 page)
25 January 2005Registered office changed on 25/01/05 from: technology house, ampthill road bedford bedfordshire MK42 9QQ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
29 December 2003Administrative Receiver's report (13 pages)
29 December 2003Stat of affairs with f 3.10 (7 pages)
29 December 2003Stat of affairs with f 3.10 (7 pages)
29 December 2003Administrative Receiver's report (13 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
10 October 2003Appointment of receiver/manager (1 page)
10 October 2003Appointment of receiver/manager (1 page)
16 September 2003Full accounts made up to 30 September 2002 (22 pages)
16 September 2003Full accounts made up to 30 September 2002 (22 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
11 July 2003Particulars of mortgage/charge (12 pages)
11 July 2003Particulars of mortgage/charge (12 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (5 pages)
17 April 2003Return made up to 16/04/03; full list of members (3 pages)
17 April 2003Return made up to 16/04/03; full list of members (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Full accounts made up to 30 September 2001 (21 pages)
3 August 2002Full accounts made up to 30 September 2001 (21 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
28 June 2002Declaration of assistance for shares acquisition (7 pages)
5 May 2002Return made up to 16/04/02; full list of members (6 pages)
5 May 2002Return made up to 16/04/02; full list of members (6 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
20 July 2001Declaration of assistance for shares acquisition (7 pages)
6 July 2001Full accounts made up to 30 September 2000 (25 pages)
6 July 2001Full accounts made up to 30 September 2000 (25 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
23 April 2001Return made up to 16/04/01; full list of members (3 pages)
23 April 2001Return made up to 16/04/01; full list of members (3 pages)
18 July 2000Full accounts made up to 30 September 1999 (21 pages)
18 July 2000Full accounts made up to 30 September 1999 (21 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
11 July 2000Particulars of mortgage/charge (21 pages)
11 July 2000Registered office changed on 11/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
11 July 2000Registered office changed on 11/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
11 July 2000Particulars of mortgage/charge (21 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Director resigned (1 page)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Director resigned (1 page)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Director resigned (1 page)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Ad 21/06/00--------- £ si 1@1=1 £ ic 119576756/119576757 (2 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Nc inc already adjusted 21/06/00 (2 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Nc inc already adjusted 21/06/00 (2 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Director resigned (1 page)
6 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Ad 21/06/00--------- £ si 1@1=1 £ ic 119576756/119576757 (2 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
20 June 2000£ nc 110005000/119576756 25/04/00 (1 page)
20 June 2000£ nc 110005000/119576756 25/04/00 (1 page)
20 June 2000Ad 12/05/00--------- £ si 9271222@1=9271222 £ ic 110305534/119576756 (2 pages)
20 June 2000Particulars of contract relating to shares (4 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
20 June 2000Ad 12/05/00--------- £ si 9271222@1=9271222 £ ic 110305534/119576756 (2 pages)
20 June 2000Ad 12/05/00--------- £ si 300534@1=300534 £ ic 110005000/110305534 (2 pages)
20 June 2000Ad 12/05/00--------- £ si 300534@1=300534 £ ic 110005000/110305534 (2 pages)
20 June 2000Particulars of contract relating to shares (4 pages)
9 May 2000Return made up to 16/04/00; full list of members (3 pages)
9 May 2000Return made up to 16/04/00; full list of members (3 pages)
28 September 1999New director appointed (1 page)
28 September 1999New director appointed (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
23 June 1999Full accounts made up to 30 September 1998 (22 pages)
23 June 1999Full accounts made up to 30 September 1998 (22 pages)
27 May 1999Return made up to 16/04/99; no change of members (6 pages)
27 May 1999Return made up to 16/04/99; no change of members (6 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
6 July 1998Full accounts made up to 30 September 1997 (22 pages)
6 July 1998Full accounts made up to 30 September 1997 (22 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
16 July 1997Full accounts made up to 30 September 1996 (21 pages)
16 July 1997Full accounts made up to 30 September 1996 (21 pages)
23 May 1997Return made up to 28/04/97; full list of members (8 pages)
23 May 1997Return made up to 28/04/97; full list of members (8 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
15 July 1996Full accounts made up to 30 September 1995 (19 pages)
15 July 1996Full accounts made up to 30 September 1995 (19 pages)
23 June 1996Return made up to 28/04/96; no change of members (7 pages)
23 June 1996Return made up to 28/04/96; no change of members (7 pages)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
30 November 1995Return made up to 28/04/95; full list of members; amend (18 pages)
30 November 1995Return made up to 28/04/95; full list of members; amend (18 pages)
21 November 1995New director appointed (4 pages)
21 November 1995Director resigned (6 pages)
21 November 1995New director appointed (4 pages)
21 November 1995Director resigned (6 pages)
19 July 1995Full accounts made up to 1 October 1994 (16 pages)
19 July 1995Full accounts made up to 1 October 1994 (16 pages)
19 July 1995Full accounts made up to 1 October 1994 (16 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
30 May 1995Return made up to 28/04/95; no change of members (14 pages)
30 May 1995Return made up to 28/04/95; no change of members (14 pages)
3 July 1994Full accounts made up to 2 October 1993 (17 pages)
3 July 1994Full accounts made up to 2 October 1993 (17 pages)
3 July 1994Full accounts made up to 2 October 1993 (17 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1993Full accounts made up to 26 September 1992 (16 pages)
19 July 1993Full accounts made up to 26 September 1992 (16 pages)
30 June 1992Full accounts made up to 28 September 1991 (16 pages)
30 June 1992Full accounts made up to 28 September 1991 (16 pages)
18 June 1991Full accounts made up to 29 September 1990 (17 pages)
18 June 1991Full accounts made up to 29 September 1990 (17 pages)
30 October 1990Return made up to 16/04/90; full list of members (9 pages)
30 October 1990Return made up to 16/04/90; full list of members (9 pages)
9 August 1990Full accounts made up to 30 September 1989 (21 pages)
9 August 1990Full accounts made up to 30 September 1989 (21 pages)
23 November 1989Return made up to 28/04/89; full list of members (23 pages)
23 November 1989Return made up to 28/04/89; full list of members (23 pages)
5 October 1989Full accounts made up to 1 October 1988 (19 pages)
5 October 1989Full accounts made up to 1 October 1988 (19 pages)
5 October 1989Full accounts made up to 1 October 1988 (19 pages)
17 May 1989New director appointed (1 page)
17 May 1989New director appointed (1 page)
10 April 1989New director appointed (1 page)
10 April 1989New director appointed (1 page)
4 February 1989New director appointed (1 page)
4 February 1989New director appointed (1 page)
30 September 1988Company name changed granada tv rental LIMITED\certificate issued on 03/10/88 (2 pages)
30 September 1988Company name changed granada tv rental LIMITED\certificate issued on 03/10/88 (2 pages)
25 July 1988Full accounts made up to 3 October 1987 (18 pages)
25 July 1988Full accounts made up to 3 October 1987 (18 pages)
25 July 1988Full accounts made up to 3 October 1987 (18 pages)
5 May 1988Return made up to 04/03/88; full list of members (6 pages)
5 May 1988Return made up to 04/03/88; full list of members (6 pages)
9 March 1988New director appointed (3 pages)
9 March 1988New director appointed (3 pages)
17 November 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
17 November 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
30 September 1987New director appointed (2 pages)
30 September 1987New director appointed (2 pages)
7 August 1987New director appointed (2 pages)
7 August 1987New director appointed (2 pages)
27 April 1987New director appointed (2 pages)
27 April 1987New director appointed (2 pages)
26 March 1987Full accounts made up to 27 September 1986 (17 pages)
26 March 1987Full accounts made up to 27 September 1986 (17 pages)
20 March 1987Return made up to 03/03/87; full list of members (5 pages)
20 March 1987Return made up to 03/03/87; full list of members (5 pages)
12 May 1986Full accounts made up to 28 September 1985 (18 pages)
12 May 1986Full accounts made up to 28 September 1985 (18 pages)
9 April 1985Accounts made up to 29 September 1984 (16 pages)
9 April 1985Accounts made up to 29 September 1984 (16 pages)
10 April 1984Accounts made up to 1 October 1983 (16 pages)
10 April 1984Accounts made up to 1 October 1983 (16 pages)
10 April 1984Accounts made up to 1 October 1983 (16 pages)
12 April 1983Accounts made up to 2 October 1982 (14 pages)
12 April 1983Accounts made up to 2 October 1982 (14 pages)
12 April 1983Accounts made up to 2 October 1982 (14 pages)
31 March 1982Accounts made up to 26 September 1981 (13 pages)
31 March 1982Accounts made up to 26 September 1981 (13 pages)
4 April 1981Accounts made up to 27 September 1980 (13 pages)
4 April 1981Accounts made up to 27 September 1980 (13 pages)
8 April 1980Accounts made up to 29 September 1979 (12 pages)
8 April 1980Accounts made up to 29 September 1979 (12 pages)
17 April 1979Accounts made up to 30 September 1978 (13 pages)
17 April 1979Accounts made up to 30 September 1978 (13 pages)
10 April 1978Accounts made up to 1 October 1977 (14 pages)
10 April 1978Accounts made up to 1 October 1977 (14 pages)
10 April 1978Accounts made up to 1 October 1977 (14 pages)
10 May 1977Accounts made up to 2 October 1976 (12 pages)
10 May 1977Accounts made up to 2 October 1976 (12 pages)
10 May 1977Accounts made up to 2 October 1976 (12 pages)
5 April 1976Accounts made up to 27 September 1975 (15 pages)
5 April 1976Accounts made up to 27 September 1975 (15 pages)
9 May 1975Accounts made up to 28 September 1974 (15 pages)
9 May 1975Accounts made up to 28 September 1974 (15 pages)
26 April 1974Accounts made up to 29 September 2073 (11 pages)
26 April 1974Accounts made up to 29 September 2073 (11 pages)
4 May 1954Certificate of incorporation (1 page)
4 May 1954Certificate of incorporation (1 page)