Company NameUnited Wildlife Limited
Company StatusDissolved
Company Number03519470
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed23 July 2003(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 January 2004)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed23 July 2003(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 January 2004)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMervyn John Warner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleAccountant
Correspondence Address36 Intwood Road
Cringleford
Norwich
Norfolk
NR4 6AA
Director NameGraham Murray Creelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Christchurch Road
Norwich
Norfolk
NR2 2AE
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameMr John Edward Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Lee Park
London
SE3 9HE
Director NameMichael Charles Rosenberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address36 St Oswalds Road
Redland
Bristol
BS6 7HT
Director NamePetra Jane Regent
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Woburn Street
Norwich
Norfolk
NR2 2RQ
Director NameLord David Puttnam Of Queensgate
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleFilm Producer
Correspondence Address13 Queens Gate Place Mews
London
SW7 5BT
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Director NameMr Roger Froome Laughton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawn Crescent
Kew Gardens
Richmond
Surrey
TW9 3NR
Director NameMr Mark Robert Broughton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRidgeway Redd Landes
Shirenewton
Chepstow
Monmouthshire
NP16 6QP
Wales
Director NamePaul Sowerbutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2000)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Cardross Street
London
W6 0DP
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned;director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 January 2003Director resigned (1 page)
13 November 2002Return made up to 02/11/02; full list of members (8 pages)
2 October 2002Director resigned (1 page)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 November 2001Return made up to 02/11/01; full list of members (7 pages)
6 August 2001Director resigned (1 page)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
28 February 2001Location of register of members (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: ludgate house 245 blackfriars road, london SE1 9UY (1 page)
22 November 2000Return made up to 02/11/00; full list of members (9 pages)
27 October 2000New director appointed (3 pages)
27 October 2000New secretary appointed;new director appointed (8 pages)
27 October 2000New director appointed (5 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
11 January 2000Director resigned (1 page)
1 December 1999Return made up to 02/11/99; full list of members (8 pages)
30 November 1999New director appointed (2 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 September 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
13 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Return made up to 02/11/98; full list of members (16 pages)
3 November 1998Director's particulars changed (1 page)
23 September 1998Auditor's resignation (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (4 pages)
11 May 1998New director appointed (3 pages)
9 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/98
(1 page)
27 February 1998Incorporation (19 pages)