Company NameAllquiet Investments
Company StatusDissolved
Company Number03095861
CategoryPrivate Unlimited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous Name2036th Shelf Investment Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed30 November 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed30 November 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed30 November 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address19 Upper Phillimore Gardens
Kensington
London
W8 7HF
Director NameMr John Simon Dear
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1997)
RoleMerchant Banker
Correspondence Address5 Drayton Gardens
London
SW10 9RY
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr Nicholas Roland Shott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Hill Deverill
Warminster
Wiltshire
BA12 7EQ
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed15 February 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed15 February 1996(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressFlat 9 1 Greenway Gardens
Hampstead
London
NW3 7DJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
23 May 2005Return made up to 31/01/05; full list of members (8 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2004Re-registration of Memorandum and Articles (19 pages)
10 December 2004Application for reregistration from LTD to UNLTD (3 pages)
10 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
25 August 2004Director resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 January 2004Return made up to 31/01/04; full list of members (3 pages)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 March 2003Return made up to 31/01/03; full list of members (3 pages)
3 March 2003Director's particulars changed (1 page)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 December 2002Director's particulars changed (1 page)
5 August 2002New director appointed (3 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
5 December 2001Director's particulars changed (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
(1 page)
2 May 2001Full accounts made up to 30 September 2000 (10 pages)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
21 March 2000Full accounts made up to 25 September 1999 (10 pages)
24 February 2000Return made up to 31/01/00; full list of members (5 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Full accounts made up to 26 September 1998 (10 pages)
13 July 1998Full accounts made up to 27 September 1997 (10 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
19 February 1998Director's particulars changed (1 page)
22 July 1997Auditor's resignation (1 page)
18 July 1997Full accounts made up to 28 September 1996 (9 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
17 January 1997Director's particulars changed (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Return made up to 29/08/96; full list of members (19 pages)
18 November 1996Registered office changed on 18/11/96 from: 36 golden square london W1R 4AH (1 page)
18 November 1996New secretary appointed (2 pages)
15 April 1996Ad 22/02/96--------- £ si 24952257@1=24952257 £ ic 100/24952357 (2 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 April 1996£ nc 100/100000000 15/02/96 (1 page)
11 April 1996New secretary appointed (2 pages)
26 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
19 March 1996New director appointed (1 page)
19 March 1996Registered office changed on 19/03/96 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
19 March 1996New secretary appointed;new director appointed (1 page)
19 March 1996Director resigned (7 pages)
19 March 1996Secretary resigned (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (1 page)
19 March 1996Ad 15/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1996Director resigned (5 pages)
19 March 1996Accounting reference date notified as 30/09 (1 page)
13 March 1996Registered office changed on 13/03/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
14 February 1996Company name changed 2036TH shelf investment company LIMITED\certificate issued on 14/02/96 (2 pages)