Company NameThe Time Exchange Broadcast Services Limited
Company StatusDissolved
Company Number02841494
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 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(13 years, 2 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(13 years, 2 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(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameLaurence Charnock Ward
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address8 Clark Road
Edinburgh
Midlothian
EH5 3BD
Scotland
Director NameChristopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address62 Stirling Road
Edinburgh
Midlothian
EH5 3JD
Scotland
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration9 years (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration12 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameDon Johnstone Kinloch
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address72 Bailie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HU
Scotland
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration12 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address12-38 Speirs Wharf
Port Dundas
Glasgow
G4 9TB
Scotland
Secretary NameKatherine Elizabeth Stross
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month after company formation)
Appointment Duration1 year (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressFlat 4 Sherrington
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameJulian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameJulia Pauline Lamaison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address8 Elm Road
Didsbury
Manchester
M20 6XB
Director NameAndrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address75 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NamePaul Simon Taylor
NationalityBritish
StatusResigned
Appointed15 September 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressAlbert Lodge 2 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusResigned
Appointed21 August 1998(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2000)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 November 2000(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed28 September 2004(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

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£67,979
Current Liabilities£26,118

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)
25 October 2006New director appointed (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Secretary resigned (1 page)
25 July 2006Return made up to 02/08/06; full list of members (2 pages)
10 February 2006Secretary's particulars changed (1 page)
21 November 2005Director resigned (1 page)
21 September 2005Return made up to 02/08/05; full list of members (3 pages)
23 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2004Return made up to 02/08/04; full list of members (2 pages)
29 September 2004New director appointed (1 page)
29 September 2004New secretary appointed (1 page)
29 September 2004Registered office changed on 29/09/04 from: 200 grays inn road london WC1X 8XZ (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 August 2003Return made up to 05/08/02; full list of members (6 pages)
6 August 2003Return made up to 02/08/03; full list of members (2 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
3 October 2002Director resigned (1 page)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
18 September 2001Return made up to 05/08/01; full list of members (3 pages)
26 June 2001Return made up to 02/08/00; full list of members (3 pages)
17 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
9 May 2001Location of register of members (1 page)
9 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
25 November 1999Director resigned (1 page)
21 September 1999Return made up to 02/08/99; full list of members (12 pages)
20 August 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
28 May 1999Director's particulars changed (1 page)
13 January 1999New director appointed (3 pages)
11 December 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
30 March 1998Full accounts made up to 30 September 1997 (9 pages)
8 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 October 1996Return made up to 02/08/96; no change of members (4 pages)
1 October 1996Full accounts made up to 30 September 1995 (15 pages)
3 November 1995Full accounts made up to 30 September 1994 (15 pages)
28 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 August 1993Incorporation (32 pages)