Company NameMultiplex B Management Limited.
Company StatusDissolved
Company Number04459598
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameTrushelfco (No.2893) Limited

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed11 October 2002(4 months after company formation)
Appointment Duration7 months (closed 13 May 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed11 October 2002(4 months after company formation)
Appointment Duration7 months (closed 13 May 2003)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameGary Nigel Eaborn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 01 July 2002)
RoleSolicitor
Correspondence Address25 Aldford House
Park Street
London
W1K 7LG
Director NameElliott Mark Wiseman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFlat 13
1 Basing Place
London
E2 8AB
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 2002)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence Address19 Beckwith Road
Dulwich
London
SE24 9LH
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 2002)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Director NameMr Richard Cross
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 2002)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Leckhampstead
Newbury
Berkshire
RG20 8QY
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 2002)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressPenneys
Pine Walk
East Horsley
Surrey
KT24 5AG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameGranada Media Group Limited (Corporation)
StatusResigned
Appointed01 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 2002)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 2 lambs passage london EC1Y 8BB (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (3 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
12 June 2002Incorporation (18 pages)