Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Stuart Richard Luck |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Finance Director |
Correspondence Address | 2 Ollerton Close Northenden Manchester M22 4HG |
Director Name | Alan Morrison Macgregor |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 1998) |
Role | Sales Marketing Director |
Correspondence Address | 51 Westgate Hale Cheshire WA15 9BA |
Director Name | Alastair James Fletcher Mutch |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 1992) |
Role | Director/Company Secretary |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | Mr Andrew Quinn |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 1992) |
Role | Managing Director |
Correspondence Address | 28 Clothorn Road Didsbury Manchester Lancashire M20 6BP |
Director Name | Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 1992) |
Role | Finance Director |
Correspondence Address | Flat 4 Sherrington Bowdon Altrincham Cheshire WA14 2JD |
Director Name | John Owen Williams |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | 3 Wolsey Drive Bowden Altrincham Cheshire WA14 3QU |
Secretary Name | Alastair James Fletcher Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Secretary Name | Stuart Richard Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 1997) |
Role | Finance Director |
Correspondence Address | 2 Ollerton Close Northenden Manchester M22 4HG |
Secretary Name | Vernon James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | Malmesbury House New Pale Road Manley Cheshire WA14 3HG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Keith James Wilson |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Tiffany Fern Brill |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 2001) |
Role | Secretary |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2006) |
Role | Secretary |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Granada Entertainments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2001) |
Correspondence Address | Mulliner House Flanders Road Turnham Green London W4 1NN |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,286,000 |
Current Liabilities | £2,286,000 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New secretary appointed;new director appointed (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
6 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 March 2006 | Resolutions
|
9 February 2006 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
3 October 2003 | Return made up to 01/10/03; full list of members (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
22 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
22 November 2002 | Location of register of members (1 page) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
29 November 2001 | Return made up to 01/10/01; full list of members (2 pages) |
9 November 2001 | Director resigned (1 page) |
29 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: mulliner house flanders road london W4 1NN (1 page) |
19 June 2001 | New director appointed (2 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (2 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (5 pages) |
26 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
31 December 1998 | Director resigned (1 page) |
8 December 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
1 December 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: c/o granada theme parks and hotels LIMITED water street manchester M60 9EA (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Location of register of members (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
8 September 1997 | Accounts for a dormant company made up to 29 September 1996 (5 pages) |
19 March 1997 | Return made up to 01/03/97; no change of members
|
19 March 1997 | New secretary appointed (2 pages) |
21 August 1996 | Accounts for a dormant company made up to 1 October 1995 (5 pages) |
22 April 1996 | Return made up to 01/03/96; full list of members
|
16 January 1996 | Resolutions
|
22 May 1995 | Return made up to 01/03/95; no change of members
|
3 May 1995 | Full accounts made up to 2 October 1994 (6 pages) |
4 August 1994 | Full accounts made up to 3 October 1993 (12 pages) |
30 July 1993 | Full accounts made up to 27 September 1992 (15 pages) |
12 August 1992 | Full accounts made up to 29 September 1991 (16 pages) |
31 October 1986 | Incorporation (17 pages) |