MINSTER SOUND RADIO LIMITED

MINSTER SOUND RADIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMINSTER SOUND RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02602667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINSTER SOUND RADIO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MINSTER SOUND RADIO LIMITED located?

    Registered Office Address
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of MINSTER SOUND RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIONYIELD PUBLIC LIMITED COMPANYApr 18, 1991Apr 18, 1991

    What are the latest accounts for MINSTER SOUND RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for MINSTER SOUND RADIO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MINSTER SOUND RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 983,300
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 983,300
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 983,300
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Annual return made up to Dec 09, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Sep 30, 2010

    15 pagesAA

    Annual return made up to Dec 09, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Radio Investments Limited as a director

    1 pagesTM01

    Who are the officers of MINSTER SOUND RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615480001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritishChartered Accountant158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritishDirector37957110009
    BELL, Lynn
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    Secretary
    Cherry Lodge
    Highfield
    YO8 6DP Bubwith
    North Yorkshire
    BritishManaging Director57444830001
    BOOM, Caroline Virginia
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    Secretary
    Rose Cottage 61 Main Street
    Fulford
    YO1 4PN York
    North Yorkshire
    BritishAdministrator58048730001
    CHARTERS REID, Sarah Jane
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    Secretary
    16 Millrace Close
    Norton
    YO17 9PF Malton
    North Yorkshire
    BritishAccountant67973060001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    FRANCIS, John Stuart
    Mill Cottage
    Lamberhurst
    TN3 8EG Tonbridge
    Kent
    Secretary
    Mill Cottage
    Lamberhurst
    TN3 8EG Tonbridge
    Kent
    British152274360001
    HARRIS, Adrian Paul
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    Secretary
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    BritishAccountant60579770001
    ROSE, Martyn Craig
    39a Limerston Street
    SW10 0BQ London
    Secretary
    39a Limerston Street
    SW10 0BQ London
    British75808040001
    TURNER, Robert Roger
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    Secretary
    The Beeches
    Melbourne
    YO42 4QJ York
    East Yorkshire
    BritishCompany Secretary5728340001
    WATERHOUSE, Ann Marguerite
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    Secretary
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    BritishCompany Administrator67890250002
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Other138671000001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Stuart Dawson
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    Director
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    EnglandBritishManaging Director80244130001
    BLAKEY, Ian Johnston
    Beech House 191 Northgate
    HU16 5QL Cottingham
    North Humberside
    Director
    Beech House 191 Northgate
    HU16 5QL Cottingham
    North Humberside
    United KingdomBritishManagement Consultant2399290001
    BRYER, Christopher James
    East Wing Potterton Hall
    Barwick In Elmet
    LS15 4NN Leeds
    Director
    East Wing Potterton Hall
    Barwick In Elmet
    LS15 4NN Leeds
    BritishTv/Radio Producer18651680001
    CARTER, Andrew John
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    Director
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    BritishCompany Director77093650001
    COUSINS, David Joseph
    Robin Cottage 29 Fore Street
    Sidbury
    EX10 0SD Sidmouth
    Devon
    Director
    Robin Cottage 29 Fore Street
    Sidbury
    EX10 0SD Sidmouth
    Devon
    BritishManaging Director18876380001
    COUSINS, David Joseph
    Gray House
    179 Stanley Road
    TW11 8UF Teddington
    Middlesex
    Director
    Gray House
    179 Stanley Road
    TW11 8UF Teddington
    Middlesex
    EnglandBritish40403430003
    DARCH, Jonathan Robert
    Ivy Dene Main Street
    Elvington
    YO4 5AA York
    North Yorkshire
    Director
    Ivy Dene Main Street
    Elvington
    YO4 5AA York
    North Yorkshire
    BritishRadio Station Manager40673150001
    DAVIES, James Marr
    41 Main Street
    Cherry Burton
    HU17 7RF Beverley
    North Humberside
    Director
    41 Main Street
    Cherry Burton
    HU17 7RF Beverley
    North Humberside
    BritishOil Company Executive11180620001
    DYSON, Elizabeth Ann
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    Director
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    BritishCompany Dir75073980001
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    United KingdomEnglishAccountant135981330001
    HARBOTTLE, Philip Richard Milnes
    Caponscleugh House
    Allerwash
    NE47 5AB Hexham
    Northumberland
    Director
    Caponscleugh House
    Allerwash
    NE47 5AB Hexham
    Northumberland
    BritishChartered Accountant33781550001
    HORTON, Gavin Tobias Alexander Winterbottom
    Whorlton Cottage
    Swainby
    DL6 3ER Northallerton
    North Yorkshire
    Director
    Whorlton Cottage
    Swainby
    DL6 3ER Northallerton
    North Yorkshire
    United KingdomBritishCompany Director6640640001
    HOWARD, Hugh Quentin
    Hardraw House
    Nursteed
    SN10 3HF Devizes
    Wiltshire
    Director
    Hardraw House
    Nursteed
    SN10 3HF Devizes
    Wiltshire
    BritishCompany Director29808870001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritishDirector29914990003
    JEWHURST, Allen John Wentworth
    Knott House
    Knott Lane Rawdon
    LS19 6JW Leeds
    West Yorkshire
    Director
    Knott House
    Knott Lane Rawdon
    LS19 6JW Leeds
    West Yorkshire
    United KingdomBritishFilm/Radio Producer34509650001
    KERR, Elisabeth
    6 Manor Court
    Horsington
    BA8 0ET Templecombe
    Somerset
    Director
    6 Manor Court
    Horsington
    BA8 0ET Templecombe
    Somerset
    BritishCompany Director46973580004
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    BritishCompany Director22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    BritishFinance Director38279630005
    MORGAN WILLIAMS, Hugh Richard Vaughan
    Cowesby Farm House
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    Director
    Cowesby Farm House
    Cowesby
    YO7 2JL Thirsk
    North Yorkshire
    EnglandBritish14097120001

    Does MINSTER SOUND RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    Debenture
    Created On Jun 19, 1995
    Delivered On Jul 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 1995Registration of a charge (395)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 29, 1994
    Delivered On Jul 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    62 falsgrave road scarborough.floating charge the undertaking of the company and all its other property and assets both present and future.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Mar 10, 1994
    Delivered On Mar 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from yorkshire coast radio limited to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 1994Registration of a charge (395)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a plot no 4 chessingham park dunnington york north yorkshire t/no NYK68256.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    • Feb 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0