Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(13 years, 5 months 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 | Mr Keith William Richardson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton House Hornby Bedale North Yorkshire DL8 1NN |
Director Name | Mr Charles Dean Grant McKee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 10 Woodbine Terrace Leeds West Yorkshire LS6 4AF |
Director Name | David Travers Lowen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Batcliffe Drive Leeds West Yorkshire LS6 3QB |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Mr Vernon John Lawrence |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 136 Westhall Road Warlingham Surrey CR6 9BU |
Director Name | Mr Christopher Rodwell Jelley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larchcroft Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Graham Ironside |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Northcote 90 Leeds Road Bramhope Leeds West Yorkshire LS16 9AN |
Director Name | David Kenneth Holdgate |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regents Park Terrace London NW1 7EE |
Director Name | Mr Richard John Gregory |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1996) |
Role | Company Director |
Correspondence Address | Brooklands, 115 Castleton Road Hope Hope Valley Derbyshire S33 6SB |
Director Name | Mrs Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Oak Edge House 271 Stark Holmes Road Starkholmes Matlock Derbyshire DE4 5JE |
Director Name | Mr John Alexander Fairley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 20 April 1995) |
Role | Director Of Programmes |
Country of Residence | England |
Correspondence Address | Trainers House Eddlethorpe Malton North Yorkshire YO17 9QS |
Director Name | Mr Filip William Cieslik |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1996) |
Role | Company Director |
Correspondence Address | 42 Cross Flatts Avenue Beeston Leeds West Yorkshire LS11 7BG |
Director Name | Mr Robert John Charles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Woodlands Arthington Lane Pool In Wharfedale West Yorkshire LS21 1JY |
Secretary Name | Ms Julie Alexandra Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 15 Lakeside Terrace Rawdon Leeds West Yorkshire LS19 6EE |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 May 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr David Geoffrey Reynolds |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | Pencob House Scotton Knaresborough |
Director Name | Mr David Geoffrey Reynolds |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | Pencob House Scotton Knaresborough |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Director Name | Gary Lunn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | 50 Beech Lees Farsley Leeds Yorkshire LS28 5JZ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 2 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 | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 August 2002) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Registered Address | Television Centre Kirkstall Road Leeds West Yorkshire LS3 1JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
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) |
13 March 2003 | Return made up to 07/03/03; full list of members (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
3 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
12 April 2001 | Return made up to 07/03/01; full list of members (2 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
7 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
17 April 1999 | Return made up to 07/03/99; no change of members (6 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 September 1997 (3 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) |
2 April 1997 | Return made up to 07/03/97; full list of members (7 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
15 January 1997 | Company name changed yorkshire programmes LIMITED\certificate issued on 16/01/97 (2 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
4 April 1996 | Return made up to 07/03/96; no change of members (7 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 September 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |