Company NameThe Food Channel Limited
Company StatusDissolved
Company Number03143454
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJames Christopher Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 10 June 2003)
RoleChief Executive
Correspondence Address66 Norton Road
Stourbridge
West Midlands
DY8 2AQ
Secretary NameHolly Jan Driscoll
NationalityBritish
StatusClosed
Appointed15 September 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address66 Norton Road
Norton
Stourbridge
West Midlands
DY8 2AQ
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed28 July 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 10 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Frank David George Cattley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Lane
Woodford
Kettering
Northamptonshire
NN14 4HS
Director NameMr Richard Hugh Patching
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleDirector Of Broadcasting
Correspondence Address11 South Street
Birmingham
B17 0DB
Secretary NameElizabeth Anne Ferguson
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 St Georges Road
Norton
Stourbridge
West Midlands
DY8 3DU
Director NameRobert Philip Butler
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1996(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 10 September 1997)
RoleRestaurateur
Correspondence Address107 Blackrock Turnpike
Redding Ridge
Connecticut
06876
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
27 August 2002Full accounts made up to 31 December 2001 (12 pages)
29 May 2002Auditor's resignation (2 pages)
25 January 2002Return made up to 04/01/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Registered office changed on 19/06/01 from: 10 hagley road stourbridge west midlands DY8 1PS (1 page)
7 March 2001Return made up to 04/01/01; full list of members (7 pages)
6 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
20 October 2000New director appointed (6 pages)
28 March 2000Return made up to 04/01/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 February 1999Return made up to 04/01/99; full list of members (7 pages)
24 September 1998Full accounts made up to 31 January 1998 (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 34 the old woodyard hagley hall stourbridge west midlands DY9 9LG (1 page)
26 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
4 March 1997Return made up to 04/01/97; full list of members (6 pages)
4 March 1997New director appointed (2 pages)
13 December 1996Ad 10/12/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 January 1996Incorporation (13 pages)