Company NameCarltonco Forty-Six Limited
Company StatusDissolved
Company Number01462405
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)
Previous NameELAP Music Limited

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(26 years, 10 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(26 years, 10 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(26 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameIvor Joseph Schlosberg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence Address17 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr John Alan Cummings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1996)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameJohannes Cornelis Maria Van Gaalen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed09 August 1994(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1996)
RoleGroup Finance Director
Correspondence Address45 Langthorne Street
London
Sw6
Director NamePaul Steven McGrane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1996)
RoleChief Executive Officer
Correspondence AddressThe White House Norwich Road
Reepham
Norwich
Norfolk
NR10 4NH
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(16 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 1996)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Gerard Philip Donohoe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressMillars Farm
Bardfield End Green
Thaxted
Essex
CM6 3PX
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(24 years, 2 months after company formation)
Appointment Duration2 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 NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA

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£2

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)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed;new director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (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)
5 November 2003Director's particulars changed (1 page)
5 February 2003Return made up to 31/12/02; full list of members (5 pages)
29 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 October 2002Director's particulars changed (1 page)
6 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 April 2002Company name changed elap music LIMITED\certificate issued on 18/04/02 (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
18 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
8 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
17 February 2000Return made up to 31/12/99; no change of members (2 pages)
10 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
10 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 January 1998Return made up to 31/12/97; full list of members (7 pages)
3 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; change of members (8 pages)
18 September 1996New director appointed (2 pages)
15 September 1996New director appointed (1 page)
13 September 1996Director resigned (3 pages)
13 September 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
14 July 1996Director resigned (1 page)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
1 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
4 July 1995Registered office changed on 04/07/95 from: pickwick house the waterfront elstree road elstree WD6 3BS (1 page)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)