Company NameHull Cablevision Limited
Company StatusDissolved
Company Number03175231
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 year after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2002)
RoleAccountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameAlisdair Douglas McKenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 year after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2002)
RoleChartered Accountant
Correspondence Address5 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 year after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMartin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 December 2002)
RoleSales & Marketing Director
Correspondence AddressSaach Ha
Aboyne
Aberdeenshire
AB34 5BR
Scotland
Director NameEdward Joseph Hornsby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 December 2002)
RoleChartered Engineer
Correspondence Address40 Sanquhar Drive
Windsor Park Crookston
Glasgow
G53 7FT
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Secretary NamePhilip Norman Allenby
NationalityBritish
StatusResigned
Appointed05 May 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address1/8 Ettrick Loan
Edinburgh
Midlothian
EH10 5EP
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressC/O Atlantic
Exchange Tower
One Harbour Exchange Square
London
E14 9GB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Secretary resigned (1 page)
28 March 2001Return made up to 14/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 November 2000Secretary's particulars changed (1 page)
23 November 2000Registered office changed on 23/11/00 from: willoughby house 20 low pavement nottingham NG1 7DL (1 page)
11 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
19 May 1999New secretary appointed (1 page)
19 May 1999Secretary resigned (1 page)
6 April 1999Return made up to 14/03/99; full list of members (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 November 1998Director's particulars changed (1 page)
27 May 1998Return made up to 14/03/98; full list of members (11 pages)
17 March 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 January 1998New director appointed (2 pages)
29 May 1997Return made up to 14/03/97; full list of members (18 pages)
14 March 1996Incorporation (19 pages)