Company NameT.V.Research(Gallup Poll)Limited
Company StatusDissolved
Company Number00554757
CategoryPrivate Limited Company
Incorporation Date17 September 1955(68 years, 7 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Graeme Lovell Buckingham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(43 years after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2000)
RoleManaging Director
Correspondence AddressThe Lodge Sarratt Mill
North Hill
Sarratt
Herts
WD3 6HB
Director NameSusan Jane Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2000)
RoleAccountant
Correspondence Address51 Gartmoor Gardens
London
SW19 6NX
Secretary NameSusan Jane Newman
NationalityBritish
StatusClosed
Appointed01 December 1998(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2000)
RoleAccountant
Correspondence Address51 Gartmoor Gardens
London
SW19 6NX
Director NameMr Gordon Ignatius Heald
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(35 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 June 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameMr Norman Leonard Webb
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(35 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 September 1991)
RoleResearch Director
Correspondence Address17 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HE
Secretary NameNizar Meghji
NationalityBritish
StatusResigned
Appointed26 June 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address66 Kingsmead Road
London
SW2 3JG
Director NameMr Robert James Wybrow
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(36 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 1998)
RoleResearcher Director
Correspondence Address15 Hurstwood Drive
Bickley
Bromley
BR1 2JE
Director NameMr Malcolm Robert Mather
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(38 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1998)
RoleResearch Director
Correspondence AddressConquest House 11 Silsoe Road
Maulden
Bedford
MK45 2AX
Director NameMr James Martin Brady
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(42 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 1998)
RoleFinance Director
Correspondence Address6 The Heronry
Walton On Thames
Surrey
KT12 5AT
Secretary NameMr James Martin Brady
NationalityBritish
StatusResigned
Appointed01 April 1998(42 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 1998)
RoleFinance Director
Correspondence Address6 The Heronry
Walton On Thames
Surrey
KT12 5AT

Location

Registered AddressDrapers Court
Kingston Hall Road
Kingston-Upon-Thames
Surrey
KT1 2BG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Voluntary strike-off action has been suspended (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
9 September 1999Application for striking-off (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 September 1998New director appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: apex tower 7 the high street new malden surrey KT3 4DG (1 page)
26 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 July 1997Return made up to 26/06/97; no change of members (4 pages)
14 July 1997Auditor's resignation (1 page)
2 April 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
31 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 July 1996Return made up to 26/06/96; full list of members (6 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
4 March 1996Registered office changed on 04/03/96 from: 307 finchley road london NW3 6EH (1 page)