Company NameContinental Television Plc
Company StatusDissolved
Company Number02707250
CategoryPublic Limited Company
Incorporation Date15 April 1992(32 years ago)

Directors

Director NameMr David Kenneth Waller
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address87 Merchants Quay
Salford
Lancashire
M5 2XQ
Director NameLeslie Bertram Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressHillcrest Farm House Holmes Chapel Road
Over Peover
Knutsford
Cheshire
WA16 9RD
Director NameMr Michael Anthony Colston Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(4 months, 4 weeks after company formation)
Appointment Duration31 years, 7 months
RoleSales Director
Correspondence AddressNo K Rosedale Avenue
Sharpuls
Bolton
Greater Manchester
Director NameMr Mohammad Yousaf
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(9 months after company formation)
Appointment Duration31 years, 3 months
RoleSales Manager
Correspondence Address13 Woodford Gardens
Didsbury
Manchester
Lancashire
M20 2TF
Director NameMr Michael Anthony Colston Parry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(4 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 November 1992)
RoleSales Director
Correspondence Address5 Rosedale Avenue
Bolton
Lancashire
BL1 7EG
Director NameMr Mark Grant Oconnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 August 1993)
RoleSecretary
Correspondence Address32 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 February 1997Dissolved (1 page)
1 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)
24 November 1995Liquidators statement of receipts and payments (6 pages)
23 October 1995/C withdrawing whitehead as liq (14 pages)
23 October 1995Lomas & keating ipo whitehead (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 281 chapeltown road turton bolton (1 page)