London
N4 2ED
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 April 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 December 1995) |
Role | Manager |
Correspondence Address | 62 Ashford Road Withington Manchester M20 3EH |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | David Kenneth Holdgate |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1998) |
Role | Group Controller Of Commercial |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Bruce Gyngell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 1997) |
Role | Group Managing Director |
Correspondence Address | 57 Oakley Street London SW3 5HB |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1998) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Gary Atack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Two Elms Oakley Lane Chinnor Oxfordshire OX9 4HT |
Director Name | Janet Sheila Walker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | Old Golden Gates Cheapside Road Ascot Berkshire SL5 7DR |
Director Name | Paul Simon Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Albert Lodge 2 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Secretary Name | Mr Nigel John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 184d Ramsden Road Balham London SW12 8RE |
Director Name | Ms Nadine Joelle Nohr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wavel Mews London NW6 3AB |
Director Name | Mr Kevan Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Secretary Name | Deborah Jane Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Burrows Poundfield Lane Cookham Berkshire SL6 9RY |
Director Name | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 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 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 200 grays inn road london WC1X 8HF (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
20 October 2005 | Amended full accounts made up to 31 December 2004 (11 pages) |
14 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 November 2003 | Resolutions
|
11 September 2003 | Return made up to 12/07/03; full list of members (3 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 March 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
21 February 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (3 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 August 1999 | Return made up to 12/07/98; full list of members (9 pages) |
3 August 1999 | Return made up to 12/07/99; full list of members (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 September 1998 | Full accounts made up to 30 September 1997 (20 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Secretary's particulars changed (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Return made up to 12/07/97; no change of members
|
28 August 1997 | Full accounts made up to 30 September 1996 (18 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
22 November 1996 | Return made up to 12/07/96; full list of members (8 pages) |
27 February 1996 | Accounting reference date notified as 30/09 (1 page) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | New director appointed (4 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Recon 29/09/95 (1 page) |
9 October 1995 | Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | New director appointed (8 pages) |
15 September 1995 | Director resigned;new director appointed (4 pages) |
15 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 August 1995 | Company name changed broomco (937) LIMITED\certificate issued on 30/08/95 (4 pages) |
12 July 1995 | Incorporation (34 pages) |