Pinner
Middlesex
HA5 2PQ
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 September 2005) |
Role | Chief Executive |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 20 September 2005) |
Role | Chief Financial Officer |
Correspondence Address | White Lodge Elmstead Road West Byfleet KT14 6JB |
Director Name | Patrick Anthony Bolger |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 31 Alverstone Avenue Wimbledon Park London SW19 8BD |
Director Name | Terence Patrick Leon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1992) |
Role | Company Dr |
Correspondence Address | 13 Swan Street Petersfield Hampshire GU32 3AJ |
Secretary Name | Patrick Anthony Bolger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 31 Alverstone Avenue Wimbledon Park London SW19 8BD |
Director Name | Alan Victor Clarke |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2001) |
Role | Manager |
Correspondence Address | 59 Surrey Hill Trailer Park Boxhill Road Tadworth Surrey KT20 7LZ |
Director Name | Cyril Edward Theobald |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2001) |
Role | Bookmaker |
Correspondence Address | 260 Woodcote Road Wallington Surrey SM6 0QE |
Director Name | Herbert James Mervyn Wilson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2001) |
Role | Turf Accountant |
Correspondence Address | Burwood Park Cottage 2 Eriswell Road Burwood Park Surrey KT12 5BW |
Director Name | Neil Chugani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 49 Onslow Road Richmond Surrey TW10 6QH |
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£156,000 |
Current Liabilities | £156,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2005 | Application for striking-off (1 page) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
17 May 2004 | Resolutions
|
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
1 September 2003 | Return made up to 30/06/03; no change of members (5 pages) |
3 July 2003 | Director's particulars changed (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
4 October 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
17 June 2002 | Return made up to 30/06/01; change of members (6 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Re-registration of Memorandum and Articles (10 pages) |
7 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2001 | Application for reregistration from PLC to private (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
17 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: surrey house 2 the green, hersham walton on thames surrey, KT12 3SQ (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members
|
8 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
30 July 1987 | Resolutions
|
25 June 1987 | Company name changed hurstgrange PLC\certificate issued on 26/06/87 (2 pages) |