Company NameHarmsworth Channel 5 Limited
Company StatusDissolved
Company Number02973934
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameMakemodel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 14 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusClosed
Appointed19 December 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(2 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 April 1995)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(2 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameAdrian Perry
NationalityBritish
StatusResigned
Appointed25 October 1994(2 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 25 April 1995)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 1995)
RoleEditor In Chief
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 1995)
RoleChartered Accountant
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(6 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 December 1995)
RoleChartered Accountant
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameJames Prosper Serjeant
NationalityBritish
StatusResigned
Appointed25 April 1995(6 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 December 1995)
RoleCompany Director
Correspondence Address4 Forbra House
Ledbury Mews West
London
W11 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1999Accounts for a dormant company made up to 27 September 1998 (5 pages)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
4 March 1999Application for striking-off (1 page)
8 October 1998Return made up to 06/10/98; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 28 September 1997 (5 pages)
5 June 1998Director's particulars changed (1 page)
24 October 1997Return made up to 06/10/97; full list of members (7 pages)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Full accounts made up to 29 September 1996 (10 pages)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/97
(1 page)
23 October 1996Return made up to 06/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 1996Full accounts made up to 30 September 1995 (11 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New secretary appointed (4 pages)
26 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 1995Director resigned;new director appointed (4 pages)
20 April 1995Director resigned;new director appointed (4 pages)
18 April 1995Ad 10/04/95--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)