Company NameCarltonco Seventy-Two Limited
Company StatusDissolved
Company Number01161201
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 1 month 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(32 years, 7 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(32 years, 7 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(32 years, 7 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 Kenneth Bruce Macgowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1994)
RoleAccountant
Correspondence Address20 St Annes Court
London
W1V 3AU
Director NameGeoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(19 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(20 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
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-£136,999
Current Liabilities£137,999

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)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
20 October 2006Director resigned (1 page)
20 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;director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
6 July 2004New director appointed (1 page)
5 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
17 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15, st.george street, hanover square, london. W1R 9DE. (1 page)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)