Company NameDisability Television Limited
Company StatusDissolved
Company Number02858498
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Paul Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleJournalist Broadcaster Produce
Correspondence Address3 St Francis House
Bridgeway Street
London
NW1 1QT
Director NameMr Richard Everiss
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressBeech House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameJulie Mare Fernandez
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleActress
Correspondence Address2 Foremark Close
Hainault
Ilford
Essex
IG6 3EN
Director NameMr Christopher Rodwell Jelley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarchcroft
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Allen John Wentworth Jewhurst
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnott House
Knott Lane Rawdon
Leeds
West Yorkshire
LS19 6JW
Director NameSally Wells
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleTelevision Producer
Correspondence Address42 Bridgegate
Howden
Goole
North Humberside
DN14 7AB
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed10 November 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 November 1994)
RoleCompany Director
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Secretary NameRalph John Coyle
NationalityBritish
StatusResigned
Appointed12 September 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1995)
RoleCompany Director
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP

Location

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

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
6 February 1998Return made up to 24/11/97; full list of members (8 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 February 1997Return made up to 24/11/96; no change of members (6 pages)
19 February 1997Secretary's particulars changed (1 page)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Registered office changed on 29/10/96 from: magistretti building harcourt place leeds LS1 4PB (1 page)
1 February 1996Return made up to 24/11/95; no change of members (6 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)