Company NameSarner Television Limited
Company StatusDissolved
Company Number01860828
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameBarrington Myer Hieger
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfield House
Stanmore
Middlesex
HA7 3ER
Secretary NameBarrington Myer Hieger
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfield House
Stanmore
Middlesex
HA7 3ER
Director NamePeter Brian Sarner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 April 1998)
RoleAudio Visual Consultant
Correspondence AddressThe Gabled Lodge Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Andrew Claude Vale
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1994)
RoleVideo Consultant
Correspondence Address48 Sinclair Road
London
W14 0NH
Director NamePhilip John Tilstone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleA V Consultant
Correspondence AddressFlat 1 88 Grove Park Terrace
London
W4 3JJ

Location

Registered Address32 Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£2,635

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
17 February 1999New director appointed (2 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
28 April 1998Director resigned (1 page)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 August 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)