Company NameGranada Video Limited
Company StatusDissolved
Company Number01000862
CategoryPrivate Limited Company
Incorporation Date27 January 1971(53 years, 2 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(35 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed02 October 2006(35 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(35 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years after company formation)
Appointment Duration11 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr Michael Herbert Saunders
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence AddressSnips Leatherhead Road
Bookham
Leatherhead
Surrey
KT23 4GR
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years after company formation)
Appointment Duration13 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(23 years, 11 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(29 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed17 August 2004(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,163
Current Liabilities£30,163

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 31/01/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
2 September 2004New secretary appointed (1 page)
2 September 2004New director appointed (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 January 2004Return made up to 31/01/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 February 2003Return made up to 31/01/03; full list of members (2 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
6 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
18 June 2001Director's particulars changed (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
(1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
13 April 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
21 March 2000Full accounts made up to 25 September 1999 (8 pages)
23 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Full accounts made up to 26 September 1998 (8 pages)
6 May 1998Full accounts made up to 27 September 1997 (8 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
26 March 1997Auditor's resignation (1 page)
25 March 1997Full accounts made up to 28 September 1996 (8 pages)
6 March 1997Return made up to 31/01/97; full list of members (8 pages)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (10 pages)
30 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 January 1971Certificate of incorporation (1 page)