Company NameLondon Weekend Trustees Limited
Company StatusDissolved
Company Number01471158
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 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 Media Group Limited (Corporation)
StatusClosed
Appointed29 July 2003(23 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 13 January 2004)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed29 July 2003(23 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 13 January 2004)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Peter Joseph Deane McNally
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 January 1993)
RoleCompany Director
Correspondence Address1 Elthiron Road
London
SW6 4BN
Director NameMr Ivor Lawrence Scaife
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressOld Oak Farm Swifts Green
Smarden
Ashford
Kent
TN27 8PQ
Secretary NameMrs Anne Newman
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address9 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameMr Jeremy Korer
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address34 The Drive
Esher
Surrey
KT10 8DH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Secretary NameJoanna Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address35a Cromford Road
Putney
London
SW18 1NZ
Director NameMr Peter Bernard Coleridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Colne Park Road
Colne Engaine
Essex
CO6 2HU
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(14 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed31 January 1995(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameJanet Sheila Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1998)
RoleAccountant
Correspondence AddressOld Golden Gates
Cheapside Road
Ascot
Berkshire
SL5 7DR
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(22 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

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£100

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (1 page)
24 April 2003Return made up to 31/01/03; full list of members (3 pages)
21 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
9 December 2002New secretary appointed (2 pages)
17 July 2002Amended accounts made up to 30 September 2001 (4 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
11 July 2001Full accounts made up to 30 September 2000 (8 pages)
18 June 2001Director's particulars changed (1 page)
16 May 2001Registered office changed on 16/05/01 from: the london television centre upper ground london SE1 9LT (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)
20 March 2001Return made up to 31/01/01; full list of members (2 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (1 page)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
23 February 2000Return made up to 31/01/00; full list of members (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 April 1998Full accounts made up to 30 September 1997 (6 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 July 1997Auditor's resignation (2 pages)
28 February 1997Full accounts made up to 30 September 1996 (6 pages)
17 January 1997Director's particulars changed (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
21 May 1996Full accounts made up to 30 September 1995 (7 pages)
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)
27 July 1995Full accounts made up to 30 September 1994 (9 pages)
11 May 1995Return made up to 05/05/95; full list of members (12 pages)