STRAY FM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTRAY FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02774366
    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 STRAY FM LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is STRAY FM LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STRAY FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODFAX PUBLIC LIMITED COMPANYDec 17, 1992Dec 17, 1992

    What are the latest accounts for STRAY FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for STRAY FM 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

    1 pagesDS01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 14, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 568,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 430,000
    3 pagesSH01

    Termination of appointment of James Laws Wenger as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Peter Norton Leslie Gordon as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Termination of appointment of Sarah Barry as a director on Aug 20, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of STRAY FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number944753
    270106790001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish119137220004
    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
    HARRIS, Adrian Paul
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    Secretary
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    British60579770001
    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
    186615070001
    THOMPSON, Erik George Arthur
    Whinburn
    Summerbridge
    HG3 4JF Harrogate
    North Yorkshire
    Secretary
    Whinburn
    Summerbridge
    HG3 4JF Harrogate
    North Yorkshire
    British34571570001
    WATERHOUSE, Ann Marguerite
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    Secretary
    Fairholme Reeds Lane
    Sayers Common
    BN6 9JG Hassocks
    West Sussex
    British67890250005
    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
    British138145820001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARRY, Sarah
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    United KingdomBritish151253450001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    BROOKS, Roger Douglas
    Middle Chambers
    3 Ryton Hall
    TF11 9NY Ryton
    Shifnal
    Director
    Middle Chambers
    3 Ryton Hall
    TF11 9NY Ryton
    Shifnal
    British83509910001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    DYSON, Elizabeth Ann
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    Director
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    British75073980001
    DYSON, Elizabeth Ann
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    Director
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    British75073980001
    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 KingdomEnglish135981330001
    GORDON, Peter Norton Leslie
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish60634810004
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritish105471380001
    HARRIS, Adrian Paul
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    Director
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    EnglandBritish60579770001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    KENT, Rodney, Councillor
    11 Park Drive
    HG2 9AY Harrogate
    North Yorkshire
    Director
    11 Park Drive
    HG2 9AY Harrogate
    North Yorkshire
    British7678110001
    LISTER, Brian Stuart
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    Director
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    EnglandBritish23331150001
    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
    British22345580004
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MOLLOY, William Robert
    15 Harlow Park Road
    HG2 0AN Harrogate
    North Yorkshire
    Director
    15 Harlow Park Road
    HG2 0AN Harrogate
    North Yorkshire
    British28209630001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    PARKIN, Paul Christopher Donald
    Smithy Farm
    Hopperton
    HG5 8NX Knaresborough
    North Yorkshire
    Director
    Smithy Farm
    Hopperton
    HG5 8NX Knaresborough
    North Yorkshire
    EnglandBritish3931690001
    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
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritish37957110009
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    TAYLOR, John Patrick Enfield
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    Director
    Pitt House Farm
    Ashford Hill
    RG15 8BN Newbury
    Berkshire
    EnglandBritish2342200001
    THOMPSON, Erik George Arthur
    Whinburn
    Summerbridge
    HG3 4JF Harrogate
    North Yorkshire
    Director
    Whinburn
    Summerbridge
    HG3 4JF Harrogate
    North Yorkshire
    British34571570001

    Who are the persons with significant control of STRAY FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    Apr 06, 2016
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02725453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STRAY FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • May 07, 2019Satisfaction of a charge (MR04)

    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