Company NameGrandstand Entertainment UK Limited
Company StatusDissolved
Company Number04799984
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Needleman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 10 February 2009)
RoleMarketing
Correspondence AddressFlat 16
12 Fairclough Street
London
E1 1PT
Director NameMr John Fagan Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vancouver Quay
Salford Quays
Manchester
M50 2TT
Secretary NameMr John Fagan Williams
NationalityBritish
StatusClosed
Appointed03 July 2003(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vancouver Quay
Salford Quays
Manchester
M50 2TT
Director NamePaul Beechinor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 10 February 2009)
RoleChartered Accountant
Correspondence Address14 Heather Close
Heywood
Lancashire
OL10 2PE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUniversal Square
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
15 July 2008Return made up to 16/06/07; full list of members (4 pages)
1 April 2008Registered office changed on 01/04/2008 from 1 sekforde street clerkenwell london EC1R 0BE (1 page)
1 April 2008Director appointed paul beechinor (2 pages)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Registered office changed on 09/05/07 from: 53 chandos place covent garden london WC2N 4HS (1 page)
14 August 2006Return made up to 16/06/06; full list of members (7 pages)
5 May 2006Registered office changed on 05/05/06 from: 7-11 lexington street london W1F 9AF (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 16/06/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 July 2004Return made up to 16/06/04; full list of members (7 pages)
19 August 2003Registered office changed on 19/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Ad 03/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)