Upper Ground
London
SE1 9LT
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2005(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 28 March 2006) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2005(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 28 March 2006) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Richard Philip Middleton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1994) |
Role | Managing Director |
Correspondence Address | The Orchard Church Lane Tingewick Buckinghamshire MK18 4RA |
Director Name | Paul Edward Godfrey Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2000) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Paprika 15 High Street Bedmond Abbots Langley Hertfordshire WD5 0QP |
Secretary Name | Andrew Peter Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 12 Peartree Close Toddington Bedfordshire LU5 6JB |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(31 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Tiffany Fern Brill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(34 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 15 October 2001) |
Role | Secretary |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(35 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 2005) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
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 | -£3,988,000 |
Current Liabilities | £3,988,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New secretary appointed;new director appointed (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
11 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 November 2003 | Return made up to 01/11/03; full list of members (3 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
19 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (2 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
18 May 2001 | Return made up to 16/04/01; full list of members (3 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 13 cleveland row london SW1A 1GG (1 page) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New secretary appointed;new director appointed (3 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
27 April 2000 | Return made up to 16/04/00; full list of members (3 pages) |
29 March 2000 | Resolutions
|
22 July 1999 | Return made up to 11/07/99; no change of members (2 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (7 pages) |
13 August 1997 | Return made up to 11/07/97; full list of members (5 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
13 August 1996 | Return made up to 11/07/96; full list of members (5 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
9 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
7 June 1995 | Full accounts made up to 1 October 1994 (7 pages) |