Company NameChannel Five Commodities Limited
Company StatusDissolved
Company Number01450353
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Michael Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
Secretary NameJulie Maria Waddle
NationalityBritish
StatusClosed
Appointed29 March 1999(19 years, 6 months after company formation)
Appointment Duration7 years (closed 28 March 2006)
RoleCompany Director
Correspondence AddressPark House
Windlestone Park, Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMr Jeffrey Lee Gosling
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale Cottage 16 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Secretary NameAlan Chisholm
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address51 Greenbank Drive
Sunderland
Tyne & Wear
SR4 0JX

Location

Registered AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWindlestone
WardChilton

Financials

Year2014
Net Worth-£5,708
Current Liabilities£5,708

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
7 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
17 October 2003Return made up to 30/09/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
15 October 2002Return made up to 30/09/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
22 May 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1999Director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 October 1997Return made up to 30/09/97; full list of members (6 pages)
19 October 1996Return made up to 30/09/96; no change of members (4 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 October 1995Return made up to 30/09/95; no change of members (4 pages)