Company NameGranada Advertising Limited
Company StatusDissolved
Company Number02021139
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameOptioncove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Alison Jane Remmonds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 5 months (closed 12 October 2010)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address3 Lonsdale Avenue
South Bents
Sunderland
SR6 8AY
Director NameEstate Of Mr Thomas Watson Cornforth Vasey
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(11 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 12 October 2010)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence Address4 Nicholas Avenue
Whitburn
Sunderland
Tyne And Wear
SR6 7DB
Secretary NameEstate Of Mr Thomas Watson Cornforth Vasey
NationalityBritish
StatusClosed
Appointed31 January 1998(11 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 12 October 2010)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence Address4 Nicholas Avenue
Whitburn
Sunderland
Tyne And Wear
SR6 7DB
Director NameMrs Pamela Lee Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleSolicitor
Correspondence Address4 St Chads Crescent
Sunderland
Tyne & Wear
SR3 3TR
Director NameMr Albert Molyneux
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1991)
RoleAdvertising Agent
Correspondence Address410 Armstrong Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6DA
Director NameHarold Gordon John Frost Vasey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1991)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence AddressSea View Lodge
19 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameMrs Margaret Vasey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1998)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence Address4 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB
Secretary NameMrs Pamela Lee Davis
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleSolicitor
Correspondence Address4 St Chads Crescent
Sunderland
Tyne & Wear
SR3 3TR
Secretary NameMrs Margaret Vasey
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB

Location

Registered Address34 Frederick Street
Sunderland
Tyne And Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Return made up to 01/05/09; full list of members (4 pages)
13 July 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
16 May 2007Registered office changed on 16/05/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 July 2006Return made up to 01/05/06; full list of members (2 pages)
10 July 2006Return made up to 01/05/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
15 February 2006Return made up to 01/05/05; full list of members (2 pages)
15 February 2006Return made up to 01/05/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 October 2004Return made up to 01/05/04; full list of members (7 pages)
14 October 2004Return made up to 01/05/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 August 2003Return made up to 01/05/03; full list of members (7 pages)
26 August 2003Return made up to 01/05/03; full list of members (7 pages)
24 March 2003Return made up to 01/05/02; full list of members (7 pages)
24 March 2003Return made up to 01/05/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 November 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001Return made up to 01/05/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
12 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 01/05/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Accounts for a small company made up to 30 June 1998 (5 pages)
9 March 2000Accounts for a small company made up to 30 June 1998 (5 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
7 May 1998Return made up to 01/05/98; full list of members (6 pages)
7 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
18 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 June 1997Return made up to 01/05/97; no change of members (4 pages)
6 June 1997Return made up to 01/05/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 July 1996Return made up to 01/05/96; no change of members (4 pages)
24 July 1996Return made up to 01/05/96; no change of members (4 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
6 June 1995Return made up to 01/05/95; full list of members (6 pages)
6 June 1995Return made up to 01/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)