Company NameNorthern Programme Makers Limited
Company StatusDissolved
Company Number02360967
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameYorkshire Programmes 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
Appointed20 August 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 13 January 2004)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed20 August 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 13 January 2004)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Keith William Richardson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
Hornby
Bedale
North Yorkshire
DL8 1NN
Director NameMr Charles Dean Grant McKee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address10 Woodbine Terrace
Leeds
West Yorkshire
LS6 4AF
Director NameDavid Travers Lowen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Batcliffe Drive
Leeds
West Yorkshire
LS6 3QB
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr Vernon John Lawrence
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address136 Westhall Road
Warlingham
Surrey
CR6 9BU
Director NameMr Christopher Rodwell Jelley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarchcroft
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameGraham Ironside
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressNorthcote 90 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9AN
Director NameDavid Kenneth Holdgate
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameMr Richard John Gregory
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1996)
RoleCompany Director
Correspondence AddressBrooklands, 115 Castleton Road
Hope
Hope Valley
Derbyshire
S33 6SB
Director NameMrs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressOak Edge House
271 Stark Holmes Road Starkholmes
Matlock
Derbyshire
DE4 5JE
Director NameMr John Alexander Fairley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration3 years (resigned 20 April 1995)
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence AddressTrainers House
Eddlethorpe
Malton
North Yorkshire
YO17 9QS
Director NameMr Filip William Cieslik
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1996)
RoleCompany Director
Correspondence Address42 Cross Flatts Avenue
Beeston
Leeds
West Yorkshire
LS11 7BG
Director NameMr Robert John Charles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1996)
RoleCompany Director
Correspondence Address4 The Woodlands
Arthington Lane
Pool In Wharfedale
West Yorkshire
LS21 1JY
Secretary NameMs Julie Alexandra Hodder
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 28 April 1992)
RoleCompany Director
Correspondence Address15 Lakeside Terrace
Rawdon
Leeds
West Yorkshire
LS19 6EE
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed29 April 1992(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr David Geoffrey Reynolds
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressPencob House
Scotton
Knaresborough
Director NameMr David Geoffrey Reynolds
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressPencob House
Scotton
Knaresborough
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Director NameGary Lunn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2001)
RoleAccountant
Correspondence Address50 Beech Lees
Farsley
Leeds
Yorkshire
LS28 5JZ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 2002)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered AddressTelevision Centre
Kirkstall Road
Leeds West Yorkshire
LS3 1JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
13 March 2003Return made up to 07/03/03; full list of members (2 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
3 October 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
4 September 2002Secretary resigned (1 page)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 April 2002Return made up to 07/03/02; full list of members (5 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
12 April 2001Return made up to 07/03/01; full list of members (2 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 April 2000Return made up to 07/03/00; full list of members (6 pages)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
17 April 1999Return made up to 07/03/99; no change of members (6 pages)
6 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 April 1997Return made up to 07/03/97; full list of members (7 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
15 January 1997Company name changed yorkshire programmes LIMITED\certificate issued on 16/01/97 (2 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 October 1996Secretary's particulars changed (1 page)
4 April 1996Return made up to 07/03/96; no change of members (7 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 September 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)