Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 January 2004) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | John Raymond Calvert |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Dorset Cottage Droitwich Road Feckenham Redditch Worcestershire B96 6HX |
Director Name | Mr Colin Leslie Black |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Marygate York North Yorkshire YO3 7BH |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regents Park Terrace London NW1 7EE |
Director Name | Catherine Alice Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Lodge House Farm Colton Tadcaster North Yorkshire LS24 8EP |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 8 Montagu Avenue Gosforth Newcastle-Upon-Tyne Tyne & Wear NG3 4HY |
Director Name | Wayne Peter Rogers |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | Lowood House 98 Main Street Upper Poppleton York North Yorkshire YO2 6JU |
Director Name | Mr Michael Thornhill |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Greylands 5 Beechwood Grove Ilkley West Yorkshire LS29 9AX |
Director Name | Edwin Wilfred Wright |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 63 Wayside Walk Harrogate North Yorkshire HG2 8NW |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr John Connell Nichol |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | No 1 Northside Shilbottle Alnwick Northumberland Ne66 |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(14 years after company formation) |
Appointment Duration | 4 weeks (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 Television Centre Leeds LS3 1JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
9 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | New director appointed (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 January 2002 | Return made up to 23/12/01; full list of members (3 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 March 2001 | Return made up to 05/12/00; full list of members (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
22 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 October 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
24 January 1996 | Return made up to 23/12/95; no change of members
|
15 December 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |