Company NameHtvwales.Co.Uk
Company StatusDissolved
Company Number04002613
CategoryPrivate Unlimited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NameAlnery No. 2025 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed06 December 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2001)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2001)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months after company formation)
Appointment Duration3 years (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months after company formation)
Appointment Duration3 years (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed16 June 2000(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
26 October 2006Registered office changed on 26/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
16 December 2005Re-registration of Memorandum and Articles (16 pages)
16 December 2005Declaration of assent for reregistration to UNLTD (1 page)
16 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2005Application for reregistration from LTD to UNLTD (3 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005New director appointed (1 page)
21 September 2005Full accounts made up to 31 December 2004 (11 pages)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
31 May 2005Return made up to 26/05/05; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
8 July 2004Return made up to 26/05/04; full list of members (2 pages)
6 July 2004New director appointed (1 page)
5 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004New director appointed (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 June 2003Return made up to 26/05/03; full list of members (2 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 November 2002Full accounts made up to 31 December 2000 (9 pages)
29 May 2002Return made up to 26/05/02; full list of members (2 pages)
19 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
31 May 2001Return made up to 26/05/01; full list of members (3 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: the television centre culverhouse cross cardiff south glamorgan CF5 6XJ (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (3 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (5 pages)
8 November 2000New director appointed (3 pages)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
7 November 2000Statement of affairs (10 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
21 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/09/00
(2 pages)
27 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside london EC2V 6AB (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Company name changed alnery no. 2025 LIMITED\certificate issued on 08/06/00 (2 pages)
26 May 2000Incorporation (17 pages)