London
N4 2ED
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(22 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 April 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Mr John James O'Brien |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kings Road Berkhamsted Hertfordshire HP4 3BH |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Paul Edward Godfrey Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 June 2000) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Paprika 15 High Street Bedmond Abbots Langley Hertfordshire WD5 0QP |
Secretary Name | Andrew Peter Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 12 Peartree Close Toddington Bedfordshire LU5 6JB |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2001) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Tiffany Fern Brill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 October 2001) |
Role | Secretary |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 September 2007) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Application for striking-off (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 January 2007 | Return made up to 01/11/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 January 2005 | Resolutions
|
10 December 2004 | Re-registration of Memorandum and Articles (15 pages) |
10 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 April 2004 | Company name changed visual systems LIMITED\certificate issued on 13/04/04 (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 November 2003 | Return made up to 01/11/03; full list of members (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 February 2002 | Location of debenture register (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page) |
27 July 2000 | New secretary appointed;new director appointed (3 pages) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; no change of members (2 pages) |
23 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 May 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
24 June 1986 | Company name changed tyne visuals LIMITED\certificate issued on 24/06/86 (2 pages) |
22 April 1986 | Resolutions
|
16 April 1986 | Company name changed\certificate issued on 16/04/86 (4 pages) |
14 August 1985 | Incorporation (17 pages) |