Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr David Patrick Edwards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sleaford House George Street Maulden Bedfordshire MK45 2DE |
Secretary Name | James Julian Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 1996) |
Role | Solicitor |
Correspondence Address | 23 Sidney Street Oxford OX4 3AG |
Director Name | Mr Stephen Charles Redfarn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moray House Yelverton Devon PL20 6DF |
Director Name | Bradley James Higgins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | Stowford Wing Harford Ivybridge Devon PL21 0JD |
Secretary Name | Mark John Haskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 1 Copperwood Close Ashburton Newton Abbot Devon TQ13 7JQ |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
23 October 2006 | New secretary appointed;new director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Accounts made up to 31 December 2004 (2 pages) |
6 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Director resigned (1 page) |
17 June 2004 | Accounts made up to 31 December 2003 (1 page) |
9 June 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Return made up to 31/12/03; no change of members (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Accounts made up to 30 September 2002 (1 page) |
24 June 2002 | Accounts made up to 30 September 2001 (1 page) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
3 May 2001 | Accounts made up to 30 September 2000 (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
27 March 2000 | Accounts made up to 30 September 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
13 May 1999 | Accounts made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 November 1998 | Director resigned (1 page) |
14 August 1998 | Company name changed wesnet LIMITED\certificate issued on 17/08/98 (2 pages) |
24 May 1998 | Accounts made up to 30 September 1997 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 October 1997 | Director's particulars changed (1 page) |
1 July 1997 | Accounts made up to 31 December 1996 (1 page) |
23 May 1997 | Resolutions
|
15 May 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
29 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: western wood way langage science park plymouth PL7 5BG (1 page) |
24 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
21 May 1996 | Accounting reference date notified as 31/12 (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 90 fetter lane london EC4A 1EQ (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | Director resigned (3 pages) |
25 February 1996 | New secretary appointed (1 page) |
20 February 1996 | Company name changed investgreat LIMITED\certificate issued on 20/02/96 (2 pages) |
1 February 1996 | Incorporation (9 pages) |