KIDDERMINSTER RADIO LIMITED

KIDDERMINSTER RADIO LIMITED

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

    Company NameKIDDERMINSTER RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04447039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIDDERMINSTER RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is KIDDERMINSTER RADIO LIMITED located?

    Registered Office Address
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of KIDDERMINSTER RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE FM LIMITEDMay 24, 2002May 24, 2002

    What are the latest accounts for KIDDERMINSTER RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for KIDDERMINSTER 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

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2012

    Statement of capital on Jun 14, 2012

    • Capital: GBP 175
    SH01

    Termination of appointment of Rosalyn Jane Darby as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Stephen Clee as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Stephen Clee as a director on May 30, 2012

    2 pagesTM01

    Termination of appointment of Rosalyn Jane Darby as a director on May 30, 2012

    2 pagesTM01

    Appointment of Mr Graham William Evers as a director on May 30, 2012

    3 pagesAP01

    Termination of appointment of Peter Grenville Wagstaff as a director on Dec 31, 2011

    2 pagesTM01

    Full accounts made up to Jan 01, 2011

    15 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Lisa Mahey as a director

    2 pagesTM01

    Full accounts made up to Jan 02, 2010

    16 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Robert Ison as a director

    2 pagesTM01

    Director's details changed for Mr Robert Ison on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr David James Hughes on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Keith Andrew Harrison on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Rosalyn Jane Darby on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Lisa Mahey on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Grenville Wagstaff on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen Clee on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr David James Hughes on Oct 01, 2009

    1 pagesCH03

    Who are the officers of KIDDERMINSTER RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, David James
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Secretary
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    British35966530003
    EVERS, Graham William
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    Director
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    West Midlands
    EnglandBritish1518570006
    HARRISON, Keith Andrew
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish106015910001
    HUGHES, David James
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish35966530003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    British145364760001
    WATERHOUSE, Michael
    53 Spruce Avenue
    LA1 5LB Lancaster
    Secretary
    53 Spruce Avenue
    LA1 5LB Lancaster
    British24900900004
    BOND, Marc Daniel
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    Director
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    British84852170001
    BOSWELL, Timothy
    78 College Green
    WR9 8QP Droitwich Spa
    Worcestershire
    Director
    78 College Green
    WR9 8QP Droitwich Spa
    Worcestershire
    British83200470001
    CLEE, Stephen
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish81465750001
    DARBY, Rosalyn Jane
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish119429740001
    FAIR, Julie
    716 Kenilworth Road
    Balsall Common
    CV7 7HD Coventry
    West Midlands
    Director
    716 Kenilworth Road
    Balsall Common
    CV7 7HD Coventry
    West Midlands
    EnglandBritish99687470001
    HEWSON, Jonathan
    17 Amerston Drive
    Wynyard Woods
    TS22 5QX Wynyard
    Teesside
    Director
    17 Amerston Drive
    Wynyard Woods
    TS22 5QX Wynyard
    Teesside
    British74013900001
    ISON, Robert
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish83202110003
    MAHEY, Lisa
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish135360050001
    MASSON, James
    12 Springfield
    Wellmeadow
    WV15 6DN Bridgnorth
    Shropshire
    Director
    12 Springfield
    Wellmeadow
    WV15 6DN Bridgnorth
    Shropshire
    British83202010001
    MILLER, Andrew
    52 Kingsmead
    GL7 3BW Lechlade
    Gloucestershire
    Director
    52 Kingsmead
    GL7 3BW Lechlade
    Gloucestershire
    EnglandBritish94690580001
    MOON, Margaret
    32 Brook Street
    DY11 6RH Kidderminster
    Worcestershire
    Director
    32 Brook Street
    DY11 6RH Kidderminster
    Worcestershire
    British99740710001
    PARKER, Keith John
    94 Wrottesley Road
    Tettenhall
    WV6 8SJ Wolverhampton
    West Midlands
    Director
    94 Wrottesley Road
    Tettenhall
    WV6 8SJ Wolverhampton
    West Midlands
    British56986510001
    POTTS, Suzanne
    1 Sunnyside Villas
    Newport Road Gnosall
    ST20 0BL Stafford
    Staffordshire
    Director
    1 Sunnyside Villas
    Newport Road Gnosall
    ST20 0BL Stafford
    Staffordshire
    British106015540001
    POUNTNEY, Stephen Grant
    Fountain Cottage 19a Severn Side
    DY13 9PJ Stourport On Severn
    Worcestershire
    Director
    Fountain Cottage 19a Severn Side
    DY13 9PJ Stourport On Severn
    Worcestershire
    British83201970001
    TAYLOR, Michael Arkwright, Dr
    112 Sutton Park Road
    DY11 6JG Kidderminster
    Worcestershire
    Director
    112 Sutton Park Road
    DY11 6JG Kidderminster
    Worcestershire
    British68980980001
    WAGSTAFF, Peter Grenville
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish57431210003
    WATERHOUSE, Michael
    53 Spruce Avenue
    LA1 5LB Lancaster
    Director
    53 Spruce Avenue
    LA1 5LB Lancaster
    British24900900004
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    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