Company NameCentral Broadcasting Limited
Company StatusDissolved
Company Number02422844
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date30 April 2008 (15 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
Appointed03 September 2007(17 years, 11 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMichael John Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration2 years (resigned 07 October 1994)
RoleCompany Director
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Director NameMr Michael James Snalam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleEngineering Manager
Correspondence Address88 Holly Avenue
Breaston
Derbyshire
DE72 3BR
Director NameMr Paul Douglas Phayer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1994)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameMr Leslie Francis Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kington Flyford Flavel
Worcester
Worcestershire
WR7 4DQ
Director NameRoderick Waldermar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleDorector-Business Affairs
Correspondence AddressThe Holt
Lapworth Street
Lowsonford Solihull
West Midlands
B95 5HG
Director NameColin Alexander Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1994)
RoleSolicitor
Correspondence AddressEden House 39a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1994)
RoleManaging Director
Correspondence AddressAsby House Manor Road
Sulgrave
Banbury
Oxfordshire
OX17 2RZ
Director NameDawn Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 1993)
RoleTV Executive
Correspondence AddressThe Chapel Church Lane
Islip
Kidlington
Oxfordshire
OX5 2TA
Director NameRobert Southgate
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleJournalist
Correspondence AddressThe Old Rectory
Rectory Lane
Shrawley
Worcestershire
WR6 6TN
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address10 Hadzor Road
Oldbury
Warley
West Midlands
B68 9LA
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Beckwith Road
Dulwich
London
SE24 9LH
Director NameStephen Clark
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 1994)
RoleController Of Regional Program
Correspondence AddressKeepers Cottage Warwick Road
Knowle
Solihull
West Midlands
B93 9LR
Director NameMr Laurence Marshall Upshon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 1994)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence AddressWillow Court
Kemberton
Tewkesbury
Gloucestershire
GL20 7JN
Wales
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Ian Stuart Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Firs
8 Hodgetts Drive, Hayley Green
Halesowen
West Midlands
B63 1ET
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004New director appointed (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
27 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
31 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Director's particulars changed (1 page)
14 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page)
31 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
12 April 1995Auditor's resignation (2 pages)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
12 May 1991Memorandum and Articles of Association (10 pages)