Company NameMulti-Channel Television (15) Limited
Company StatusDissolved
Company Number02441765
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Denning
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2002)
RoleManaging Director
Correspondence Address2 Falcon Way
Basildon
Essex
SS16 5JA
Secretary NameGwendoline Denning
NationalityBritish
StatusClosed
Appointed30 December 1998(9 years, 1 month after company formation)
Appointment Duration3 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address2 Falcon Way
Basildon
Essex
SS16 5JA
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameAlisdair Douglas McKenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address5 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Secretary NameGregory Robert Gibson
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address17 Stirling Place
Basildon
Essex
SS13 1QZ
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed22 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressBlack Horse House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: 17 bedford square london WC1B 3JA (1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 June 1999Return made up to 22/05/99; full list of members (7 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 May 1998Return made up to 22/05/98; no change of members (5 pages)
21 April 1998Registered office changed on 21/04/98 from: 31 bedford square london WC1B 3EG (1 page)
13 February 1998Return made up to 22/05/97; no change of members (9 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 November 1997New director appointed (3 pages)
21 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: willoughby house 20 low pavement nottingham NG1 7DL (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 June 1996Return made up to 22/05/96; full list of members (9 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 June 1995Return made up to 22/05/95; full list of members (12 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 June 1995£ nc 100/100000 15/11/89 (1 page)
1 June 1995Ad 15/05/90--------- £ si 99900@1 (2 pages)