Company NameTable Media Limited
Company StatusDissolved
Company Number04023263
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMaurice Cullen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Osiers Court
Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Secretary NameMaurice Cullen
NationalityIrish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Osiers Court
Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Director NameRobert Booth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2006)
RoleSurveyor
Correspondence AddressRose Cottage
Weetwood Willington
Tarpoley
Cheshire
CW6 0NQ
Director NamePaul Edmund Joachim Danson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2006)
RoleDesigner
Correspondence Address8 Barford Drive
Wilmslow
Cheshire
SK9 2GB
Director NameMr Ian Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 31 January 2006)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Hinderton Road
Neston
Cheshire
CH64 9PF
Wales
Director NameBen Peter Gormley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCreative Director
Correspondence Address58 Garricks House
Charter Quay High Street
Kingston
KT1 1HS
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressArtillery House
15 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2005Receiver's abstract of receipts and payments (3 pages)
1 July 2004Receiver's abstract of receipts and payments (3 pages)
7 October 2003Administrative Receiver's report (7 pages)
4 September 2003Statement of Affairs in administrative receivership following report to creditors (6 pages)
2 September 2003Appointment of receiver/manager (1 page)
9 July 2002Registered office changed on 09/07/02 from: artillery house 15 byrom street manchester M3 4PF (1 page)
24 June 2002Ad 12/06/02--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Registered office changed on 05/03/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Ad 28/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)