KIDDERMINSTER RADIO LIMITED
Overview
| Company Name | KIDDERMINSTER RADIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04447039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KIDDERMINSTER RADIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE FM LIMITED | May 24, 2002 | May 24, 2002 |
What are the latest accounts for KIDDERMINSTER RADIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for KIDDERMINSTER RADIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rosalyn Jane Darby as a director on May 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Clee as a director on May 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Clee as a director on May 30, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Rosalyn Jane Darby as a director on May 30, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Mr Graham William Evers as a director on May 30, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Grenville Wagstaff as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Full accounts made up to Jan 01, 2011 | 15 pages | AA | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Lisa Mahey as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jan 02, 2010 | 16 pages | AA | ||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Robert Ison as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Ison on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Hughes on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Keith Andrew Harrison on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Rosalyn Jane Darby on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Lisa Mahey on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Grenville Wagstaff on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Clee on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David James Hughes on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of KIDDERMINSTER RADIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, David James | Secretary | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | British | 35966530003 | ||||||
| EVERS, Graham William | Director | Queen Street WV1 1ES Wolverhampton 51-53 West Midlands | England | British | 1518570006 | |||||
| HARRISON, Keith Andrew | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 106015910001 | |||||
| HUGHES, David James | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | England | British | 35966530003 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| SWANSTON, Andrew John | Secretary | 12 Croft Road CA3 9AQ Carlisle Cumbria | British | 145364760001 | ||||||
| WATERHOUSE, Michael | Secretary | 53 Spruce Avenue LA1 5LB Lancaster | British | 24900900004 | ||||||
| BOND, Marc Daniel | Director | 20 Alicia Close Cawston CV22 7GT Rugby Warwickshire | British | 84852170001 | ||||||
| BOSWELL, Timothy | Director | 78 College Green WR9 8QP Droitwich Spa Worcestershire | British | 83200470001 | ||||||
| CLEE, Stephen | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 81465750001 | |||||
| DARBY, Rosalyn Jane | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 119429740001 | |||||
| FAIR, Julie | Director | 716 Kenilworth Road Balsall Common CV7 7HD Coventry West Midlands | England | British | 99687470001 | |||||
| HEWSON, Jonathan | Director | 17 Amerston Drive Wynyard Woods TS22 5QX Wynyard Teesside | British | 74013900001 | ||||||
| ISON, Robert | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 83202110003 | |||||
| MAHEY, Lisa | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 135360050001 | |||||
| MASSON, James | Director | 12 Springfield Wellmeadow WV15 6DN Bridgnorth Shropshire | British | 83202010001 | ||||||
| MILLER, Andrew | Director | 52 Kingsmead GL7 3BW Lechlade Gloucestershire | England | British | 94690580001 | |||||
| MOON, Margaret | Director | 32 Brook Street DY11 6RH Kidderminster Worcestershire | British | 99740710001 | ||||||
| PARKER, Keith John | Director | 94 Wrottesley Road Tettenhall WV6 8SJ Wolverhampton West Midlands | British | 56986510001 | ||||||
| POTTS, Suzanne | Director | 1 Sunnyside Villas Newport Road Gnosall ST20 0BL Stafford Staffordshire | British | 106015540001 | ||||||
| POUNTNEY, Stephen Grant | Director | Fountain Cottage 19a Severn Side DY13 9PJ Stourport On Severn Worcestershire | British | 83201970001 | ||||||
| TAYLOR, Michael Arkwright, Dr | Director | 112 Sutton Park Road DY11 6JG Kidderminster Worcestershire | British | 68980980001 | ||||||
| WAGSTAFF, Peter Grenville | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 57431210003 | |||||
| WATERHOUSE, Michael | Director | 53 Spruce Avenue LA1 5LB Lancaster | British | 24900900004 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | 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