London
N4 2ED
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 30 April 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Mr Stephen Ralph Platt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunbarty Park Road Stoke Poges Buckinghamshire SL2 4PE |
Director Name | Mr Paul Douglas Phayer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Director Name | Kevin Paul Jackson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rosenau Road Battersea London SW11 4QN |
Director Name | Jeremy Giles Hallsworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 23 Shepherds Hill London N6 5QJ |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Mr Gary James Digby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Davidge Place Knotty Green Beaconsfield HP9 2SR |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Director Name | Mr Ronald Arthur Coomber |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Kings Hall Road Beckenham Kent BR3 1LR |
Director Name | Mr Martin Richard Bowley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry House 38 Ferry Road Barnes London SW13 9PW |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Wardington Lodge Wardington Banbury Oxfordshire OX17 1SE |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | Gabrielle Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 66b Elspeth Road London SW11 1DP |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Frances Sheila Cassidy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pickets Street London SW12 8QB |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Application for striking-off (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 December 2006 | Director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director resigned (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 May 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Return made up to 31/12/03; no change of members (3 pages) |
14 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
14 January 2002 | Return made up to 31/12/01; no change of members (3 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (3 pages) |
20 December 2000 | Company name changed carlton sales LIMITED\certificate issued on 21/12/00 (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
15 October 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
28 January 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
24 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
16 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 February 1997 | Company name changed carlton uk sales LIMITED\certificate issued on 01/02/97 (2 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (14 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page) |
23 April 1996 | New director appointed (1 page) |
14 April 1996 | Resolutions
|
14 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 101 st. Martin's lane london WC2N 4AZ (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
27 June 1995 | Return made up to 20/06/95; full list of members (9 pages) |
12 April 1995 | Director's particulars changed (4 pages) |
20 June 1994 | Incorporation (44 pages) |