Prittlewell
Southend On Sea
Essex
SS2 6TA
Director Name | Granada Media Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 11 March 2003) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 11 March 2003) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Secretary Name | Lorraine Allana Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2002 | Application for striking-off (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (1 page) |
3 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
13 July 2001 | New secretary appointed;new director appointed (3 pages) |
12 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 30/04/01; full list of members (2 pages) |
18 June 2001 | New secretary appointed (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: west world west gate london W5 1EH (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: westworld west gate london W5 1EH (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (6 pages) |
21 April 2000 | Resolutions
|
12 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
3 April 2000 | Incorporation (23 pages) |