WINCHESTER INDEPENDENT RADIO LIMITED

WINCHESTER INDEPENDENT RADIO LIMITED

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

    Company NameWINCHESTER INDEPENDENT RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03014501
    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 WINCHESTER INDEPENDENT RADIO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WINCHESTER INDEPENDENT RADIO LIMITED located?

    Registered Office Address
    The Old Court House
    Union Road
    GU9 7PT Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WINCHESTER INDEPENDENT RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURE FM LIMITEDMay 07, 2004May 07, 2004
    WINCHESTER INDEPENDENT RADIO LIMITEDJan 26, 1995Jan 26, 1995

    What are the latest accounts for WINCHESTER INDEPENDENT RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for WINCHESTER INDEPENDENT RADIO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WINCHESTER INDEPENDENT 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

    Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD03

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 1,166,955
    SH01

    Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD02

    Termination of appointment of Kathryn Louise Fyfield as a secretary on Jul 07, 2015

    1 pagesTM02

    Appointment of Mrs Amanda Jane Pusey as a secretary on Jul 08, 2015

    2 pagesAP03

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 1,166,955
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Statement of capital following an allotment of shares on Oct 15, 2014

    • Capital: GBP 1,705,396.00
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 28/dirctors reduced from two to one 15/10/2014
    RES13

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Brian Gilroy Doel as a director on May 01, 2014

    1 pagesTM01

    Appointment of Mrs Kathryn Louise Fyfield as a secretary

    2 pagesAP03

    Termination of appointment of Susan Yates as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1,166,954
    SH01

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

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Director's details changed for Mr. Brian Gilroy Doel on Sep 24, 2012

    2 pagesCH01

    Director's details changed for Mrs Wendy Diane Craig on Sep 24, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Susan Ruth Yates on Sep 24, 2012

    1 pagesCH03

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

    5 pagesAR01

    Who are the officers of WINCHESTER INDEPENDENT RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUSEY, Amanda Jane
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    199556700001
    CRAIG, Wendy Diane, Mrs.
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritish57867210001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    189278660001
    HARRIS, Adrian Paul
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    Secretary
    49 Lime Kiln Way
    SP2 8RN Salisbury
    Wiltshire
    British60579770001
    MARINER, Stuart Charles
    Ravenshill
    Owslebury
    SO21 1LN Winchester
    Hampshire
    Secretary
    Ravenshill
    Owslebury
    SO21 1LN Winchester
    Hampshire
    British18856730002
    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
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    British55952690003
    ASHLEY SECRETARIES LIMITED
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Secretary
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    34342460005
    AXTON, Ian James
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    Director
    29 Andrews Way
    SP2 8QR Salisbury
    Wiltshire
    United KingdomBritish52042080001
    BAKER, John
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    Director
    1 Pound Cottages
    Stroud Green
    RG14 7JH Newbury
    Berkshire
    British122288220001
    BAKER, John Norman
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    Director
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    British60820780001
    BLAKSTAD, Michael Bjorn, Professor
    The Tudor House
    East Meon
    GU32 1PD Petersfield
    Hampshire
    Director
    The Tudor House
    East Meon
    GU32 1PD Petersfield
    Hampshire
    EnglandBritish31038910001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    DICKSON, Ashanti Suvendrini
    Abbots Worthy House
    Abbots Worthy
    SO21 1DR Winchester
    Hampshire
    Director
    Abbots Worthy House
    Abbots Worthy
    SO21 1DR Winchester
    Hampshire
    British43621790001
    DOEL, Brian Gilroy
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritish107694860001
    DURLSTON BAKER, David
    124 Castle Street
    SP1 3UA Salisbury
    Director
    124 Castle Street
    SP1 3UA Salisbury
    British41782740001
    HABERFIELD, Gary Michael
    2 Wayside Close
    BA11 2DL Frome
    Somerset
    Director
    2 Wayside Close
    BA11 2DL Frome
    Somerset
    EnglandBritish52318390002
    HILLYARD, Nigel Peter
    11 Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    Director
    11 Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    British16671780001
    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
    LYNCH, Barry
    6 St Peter Street
    SO23 8BN Winchester
    Hampshire
    Director
    6 St Peter Street
    SO23 8BN Winchester
    Hampshire
    British41782750002
    MACKENZIE, Alistair William
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    Director
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    British38279630003
    NICE, Timothy Christopher
    Rebels Roost
    Finches Lane, Twyford
    SO21 1QF Winchester
    Hampshire
    Director
    Rebels Roost
    Finches Lane, Twyford
    SO21 1QF Winchester
    Hampshire
    British66693480002
    ROBINSON, Stephen Henry
    Cherry Tree Cottage
    Headbourne Worthy
    SO23 7JJ Winchester
    Hampshire
    Director
    Cherry Tree Cottage
    Headbourne Worthy
    SO23 7JJ Winchester
    Hampshire
    British46501980001
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    STEWART, Kevin Andrew
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Director
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60531000003
    WATSON, Thomas Alexander
    The Pantiles Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    Director
    The Pantiles Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    British15331880001
    RADIO INVESTMENTS LIMITED
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    Director
    11 Duke Street
    HP13 6EE High Wycombe
    Buckinghamshire
    107613840001

    Does WINCHESTER INDEPENDENT RADIO 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)
    • Oct 21, 2014Satisfaction 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