Company NameChannel Vu Limited
Company StatusDissolved
Company Number03625153
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameHyper Media Internet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eamonn Joseph Murphy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address205 Walton Road
Sale
Cheshire
M33 4ER
Director NameLaura Murphy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(7 months after company formation)
Appointment Duration5 years, 6 months (closed 28 September 2004)
RoleCompany Executive
Correspondence Address205 Walton Road
Sale
Cheshire
M33 4ER
Director NameMr Bernard Reed McMahon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressHill House
141 Brookhouse Hill Fulwood
Sheffield
South Yorkshire
S10 3TE
Secretary NameMr Bernard Reed McMahon
NationalityBritish
StatusClosed
Appointed11 October 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressHill House
141 Brookhouse Hill Fulwood
Sheffield
South Yorkshire
S10 3TE
Secretary NameLaura Murphy
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address205 Walton Road
Sale
Cheshire
M33 4ER
Secretary NameMr Christopher Murray Cameron Young
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Little Park Cattle Lane
Abbotts Ann
Andover
Hampshire
SP11 7DR
Director NameMr Richard William Smedley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 14 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlea Garth
Meanwood
Leeds
West Yorkshire
LS6 4SG
Secretary NameMr Richard William Smedley
NationalityBritish
StatusResigned
Appointed11 October 2001(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 14 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlea Garth
Meanwood
Leeds
West Yorkshire
LS6 4SG
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressLandmark House
20 Broomgrove Road
Sheffield
South Yorkshire
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
2 January 2003Secretary resigned;director resigned (1 page)
23 September 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 November 2001Director's particulars changed (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: hart house hartley wintney hampshire RG27 8PE (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
20 September 2001Return made up to 02/09/01; full list of members (5 pages)
13 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Company name changed hyper media internet LIMITED\certificate issued on 22/02/01 (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
28 September 2000Return made up to 02/09/00; full list of members (5 pages)
28 September 2000Registered office changed on 28/09/00 from: sunningdale house stamford square altrincham cheshire WA14 1RJ (1 page)
8 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 October 1999Return made up to 02/09/99; full list of members (6 pages)
18 May 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
25 April 1999New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 85 south street dorking surrey RH4 2LA (1 page)
22 September 1998New secretary appointed (2 pages)
2 September 1998Incorporation (16 pages)