Company NamePlanet 24 North Limited
Company StatusDissolved
Company Number02853490
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameDoomsday Ii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed02 October 2006(13 years after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(13 years after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(13 years after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameLord Waheed Alli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1999)
RoleMusican
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameCharles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1999)
RoleTV Producer
Correspondence Address1 Almeida Street
London
N1 1TA
Secretary NameGerald William McGuinness
NationalityBritish
StatusResigned
Appointed25 October 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1999)
RoleCompany Director
Correspondence Address4 St Johns Road
Harpenden
Hertfordshire
AL5 1DJ
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arundel Gardens
Winchmore Hill
London
N21 3AE
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed08 April 1999(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameAndrew Vasu Rajan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2002)
RoleSolicitor
Correspondence Address114 Berkeley Tower
48 Westferry Circus, Canary Wharf
London
E14 8RP
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleDirector Of Strategy/Human Res
Country of ResidenceUnited Kingdom
Correspondence AddressPenneys
Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2002(9 years after company formation)
Appointment Duration4 years (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (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 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
20 September 2006Return made up to 15/09/06; full list of members (2 pages)
26 September 2005Return made up to 15/09/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 September 2004Return made up to 15/09/04; 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)
26 May 2004New secretary appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
2 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 September 2003Return made up to 15/09/03; no change of members (2 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 October 2002New director appointed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
16 September 2002Return made up to 15/09/02; full list of members (2 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 October 2001Director's particulars changed (1 page)
17 September 2001Return made up to 15/09/01; no change of members (2 pages)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
17 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
19 September 2000Return made up to 15/09/00; no change of members (2 pages)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 May 2000Accounts for a dormant company made up to 8 April 1999 (1 page)
29 January 2000New director appointed (2 pages)
21 January 2000Accounting reference date shortened from 08/04/00 to 30/09/99 (1 page)
29 December 1999Director resigned (1 page)
29 September 1999Return made up to 15/09/99; full list of members (8 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (2 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: suite 37 the colonnades liverpool L3 4AA (1 page)
27 April 1999Accounting reference date extended from 31/03/99 to 08/04/99 (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Location of register of members (1 page)
4 March 1999Registered office changed on 04/03/99 from: hill house 1 little new street london. EC4A 3TR. (1 page)
4 March 1999New director appointed (2 pages)
16 February 1999Company name changed doomsday ii LIMITED\certificate issued on 17/02/99 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 October 1998Director's particulars changed (1 page)
16 September 1998Return made up to 15/09/98; full list of members (8 pages)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 September 1997Return made up to 15/09/97; full list of members (8 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 September 1996Return made up to 15/09/96; full list of members (7 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 November 1995Return made up to 15/09/95; full list of members (16 pages)