Company NameCX 15
Company StatusDissolved
Company Number02365545
CategoryPrivate Unlimited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Dissolution Date24 April 2007 (17 years 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
Appointed06 December 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed06 December 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameNigel Geoffrey Robert Paling
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 May 1993)
RoleManaging Director
Correspondence Address17 Hampden Close
Yate
Bristol
Avon
BS37 5UW
Director NameDavid Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 1997)
RoleChief Financial Officer
Correspondence Address1 Alltwen
Pantmawr Rhiwbina
Cardiff
CF4 6XQ
Wales
Director NameTerence Paul George
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 1997)
RoleDeputy Chief Executive
Correspondence AddressCherry Tree Cottage
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameMarion Irene Firman
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressLower Minnetts
Rogiet
Newport
Gwent
NP6 3UP
Wales
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed21 October 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameKenneth David Alun Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Heol Y Bryn
Rhiwbina
Cardiff
CF4 6HX
Wales
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 January 2001)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 January 2001)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed25 January 2001(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2005)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

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£198,771
Current Liabilities£83

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)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Re-registration of Memorandum and Articles (16 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Director resigned (1 page)
7 November 2005Return made up to 02/11/05; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 February 2005Director resigned (1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
1 September 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 December 2003Return made up to 02/11/03; full list of members (3 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
13 November 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 February 2002Return made up to 02/11/01; full list of members (7 pages)
16 January 2002Director resigned (1 page)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001New secretary appointed;new director appointed (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 25 knightsbridge london SW1X 7RZ (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
19 December 2000Registered office changed on 19/12/00 from: culverhouse cross cardiff CF5 6XJ (1 page)
7 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed (1 page)
30 November 2000New director appointed (3 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (7 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New secretary appointed;new director appointed (8 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 November 1999Return made up to 02/11/99; full list of members (5 pages)
3 September 1999Director's particulars changed (1 page)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
11 December 1998Director's particulars changed (1 page)
16 November 1998Return made up to 02/11/98; full list of members (7 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 July 1998Return made up to 05/06/98; full list of members (9 pages)
29 January 1998New director appointed (3 pages)
29 January 1998Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (3 pages)
11 August 1997Director resigned (1 page)
16 June 1997Return made up to 05/06/97; no change of members (7 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 June 1996Return made up to 05/06/96; no change of members (5 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 1995Return made up to 05/06/95; full list of members (7 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)
17 June 1994Return made up to 05/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1993Return made up to 05/06/93; change of members (7 pages)
25 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 March 1993Ad 15/03/93--------- £ si 818850@1=818850 £ ic 650000/1468850 (2 pages)
13 June 1990Ad 04/05/90--------- £ si 649900@1=649900 £ ic 100/650000 (2 pages)
2 October 1989Wd 25/09/89 ad 08/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 March 1989Incorporation (17 pages)