Company NameDaily Mail General Funding (UK) Limited
Company StatusDissolved
Company Number03055884
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NamePlayerobtain Limited

Business Activity

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

Directors

Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Secretary NameIan Michael Jackson
NationalityBritish
StatusClosed
Appointed04 January 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMark Robert Aloil Hellings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1995)
RoleTreasurer
Correspondence Address1 Sheen Court
Richmond
Surrey
TW10 5DG
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1995)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Secretary NameMr Adrian Perry
NationalityBritish
StatusResigned
Appointed07 June 1995(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMr Niilo Heikki Hakkarainen
Date of BirthDecember 1927 (Born 96 years ago)
NationalityFinnish
StatusResigned
Appointed21 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1996)
RoleManagement Consultant
Correspondence AddressKulosaaerntie 13
Helsinki
00570
Director NameThe Viscount Rothermere Vere Harold Esmond Harmsworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1996)
RoleCompany Chairman
Correspondence Address36 Rue Du Sentier
Paris
2e
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1996)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed19 October 1999(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 January 2000)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1995(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 Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
5 December 2001Ad 28/09/01--------- £ si 156017@1=156017 £ ic 5000002/5156019 (2 pages)
18 September 2001Director resigned (1 page)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 1 October 2000 (10 pages)
31 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 October 2000Director's particulars changed (1 page)
7 June 2000Return made up to 12/05/00; full list of members (10 pages)
29 March 2000Full accounts made up to 3 October 1999 (10 pages)
27 January 2000New director appointed (4 pages)
27 January 2000New director appointed (3 pages)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New director appointed (3 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
8 November 1999New director appointed (4 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (1 page)
16 June 1999Full accounts made up to 27 September 1998 (9 pages)
26 May 1999Return made up to 12/05/99; full list of members (7 pages)
18 June 1998Full accounts made up to 28 September 1997 (8 pages)
5 June 1998Secretary's particulars changed (1 page)
5 June 1998Return made up to 12/05/98; full list of members (6 pages)
13 June 1997Return made up to 12/05/97; full list of members (4 pages)
12 March 1997Full accounts made up to 29 September 1996 (9 pages)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/97
(1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
13 May 1996Return made up to 12/05/96; full list of members (9 pages)
24 August 1995Director resigned;new director appointed (4 pages)
10 August 1995Company name changed playerobtain LIMITED\certificate issued on 11/08/95 (4 pages)
8 August 1995New director appointed (2 pages)
3 August 1995Ad 28/07/95--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
15 June 1995Accounting reference date notified as 30/09 (1 page)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1995Incorporation (12 pages)