Company NameHeadwater Cross-Media Limited
Company StatusDissolved
Company Number03163670
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(1 day after company formation)
Appointment Duration7 years, 2 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director NameMr Peter Grayling Jackson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(1 day after company formation)
Appointment Duration7 years, 2 months (closed 22 April 2003)
RolePublisher
Correspondence AddressSheans
South Barrow
Yeovil
Somerset
BA22 7LN
Director NameJohn Graham Benson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(4 years after company formation)
Appointment Duration3 years, 1 month (closed 22 April 2003)
RoleCompany Director
Correspondence Address31 Larkhall Rise
Clapham
London
SW4 6HU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael David Braham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2000)
RoleCo Director
Correspondence Address103 Sotheby Road
London
N5 2UT
Director NameJeremy Francis Wallington
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2001)
RolePublisher
Correspondence Address28 Merrick Square
London
SE1 4JB
Secretary NameNigel Patrick Parker
NationalityBritish
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration2 years (resigned 01 March 1998)
RoleSolicitor
Correspondence Address85a Highbury Hill
London
N5 1SX
Secretary NameJeremy Francis Wallington
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address28 Merrick Square
London
SE1 4JB

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
9 March 2002Return made up to 19/02/02; full list of members (10 pages)
24 May 2001Return made up to 19/02/01; full list of members (13 pages)
24 May 2001Registered office changed on 24/05/01 from: c/o bdo stoy hayward 8 baker street london W1M 1DA (1 page)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Return made up to 19/02/00; full list of members (12 pages)
23 February 2000Director resigned (1 page)
1 September 1999Ad 26/07/99-30/07/99 £ si 6854@20=137080 £ si 34053@1=34053 £ ic 160129/331262 (3 pages)
1 September 1999Particulars of contract relating to shares (4 pages)
17 August 1999£ nc 161000/443440 25/06/99 (1 page)
17 August 1999£ nc 443440/455320 26/07/99 (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1999Memorandum and Articles of Association (14 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
21 April 1999Return made up to 19/02/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
30 November 1998Location of register of members (1 page)
30 June 1998Ad 28/01/98--------- premium £ si [email protected] (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Return made up to 19/02/98; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/06/98
(6 pages)
30 June 1998Ad 29/01/98--------- premium £ si [email protected] (2 pages)
30 June 1998Ad 29/01/98--------- premium £ si [email protected] (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Ad 28/01/98--------- premium £ si [email protected] (2 pages)
29 December 1997Accounts for a small company made up to 31 May 1997 (2 pages)
8 November 1996Accounting reference date notified as 31/05 (1 page)
16 June 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (3 pages)
16 June 1996Registered office changed on 16/06/96 from: 16 st john street london EC1M 4AY (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (3 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996New secretary appointed (2 pages)
19 February 1996Incorporation (19 pages)