Company NameGranada Studios Tour Limited
Company StatusDissolved
Company Number02069654
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 5 months 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(19 years, 11 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(19 years, 11 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(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameJohn Owen Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 March 1997)
RoleManaging Director
Correspondence Address3 Wolsey Drive
Bowden
Altrincham
Cheshire
WA14 3QU
Director NameKatherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 1992)
RoleFinance Director
Correspondence AddressFlat 4 Sherrington
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameStuart Richard Luck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleFinance Director
Correspondence Address2 Ollerton Close
Northenden
Manchester
M22 4HG
Director NameAlan Morrison Macgregor
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 1998)
RoleSales Marketing Director
Correspondence Address51 Westgate
Hale
Cheshire
WA15 9BA
Director NameAlastair James Fletcher Mutch
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 1992)
RoleDirector/Company Secretary
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Director NameMr Andrew Quinn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 1992)
RoleManaging Director
Correspondence Address28 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP
Secretary NameAlastair James Fletcher Mutch
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressHope Cottage,19 Hawthorn Grove
Bramhall
Stockport
Cheshire
SK7 1EF
Secretary NameStuart Richard Luck
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1997)
RoleFinance Director
Correspondence Address2 Ollerton Close
Northenden
Manchester
M22 4HG
Secretary NameVernon James Lord
NationalityBritish
StatusResigned
Appointed26 February 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressMalmesbury House
New Pale Road
Manley
Cheshire
WA14 3HG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameKeith James Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(14 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2001)
RoleSecretary
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2006)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Entertainments Limited (Corporation)
StatusResigned
Appointed30 March 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2001)
Correspondence AddressMulliner House
Flanders Road Turnham Green
London
W4 1NN

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-£2,286,000
Current Liabilities£2,286,000

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 secretary appointed;new director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Director resigned (1 page)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Director's particulars changed (1 page)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 October 2004Return made up to 01/10/04; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 October 2003Return made up to 01/10/03; full list of members (3 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 November 2002Return made up to 01/10/02; full list of members (7 pages)
22 November 2002Location of register of members (1 page)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
29 November 2001Return made up to 01/10/01; full list of members (2 pages)
9 November 2001Director resigned (1 page)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 June 2001Registered office changed on 19/06/01 from: mulliner house flanders road london W4 1NN (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
25 October 2000Return made up to 01/10/00; full list of members (2 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
22 October 1999Return made up to 01/10/99; full list of members (5 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
2 April 1999Return made up to 01/03/99; full list of members (5 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 December 1998Director resigned (1 page)
8 December 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
8 December 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
1 December 1998New director appointed (2 pages)
20 November 1998Location of register of members (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: c/o granada theme parks and hotels LIMITED water street manchester M60 9EA (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
8 September 1997Accounts for a dormant company made up to 29 September 1996 (5 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 August 1996Accounts for a dormant company made up to 1 October 1995 (5 pages)
22 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Full accounts made up to 2 October 1994 (6 pages)
4 August 1994Full accounts made up to 3 October 1993 (12 pages)
30 July 1993Full accounts made up to 27 September 1992 (15 pages)
12 August 1992Full accounts made up to 29 September 1991 (16 pages)
31 October 1986Incorporation (17 pages)