Company NameRadio Vision (Bromley) Limited
Company StatusDissolved
Company Number00502782
CategoryPrivate Limited Company
Incorporation Date28 December 1951(72 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameLynne Lawrence
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(39 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 28 September 2004)
RoleMarried Woman
Correspondence Address257 Willington Street
Maidstone
Kent
ME15 8EP
Director NamePeter Michael Lawrence
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(39 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 28 September 2004)
RoleSales Manager
Correspondence Address257 Willington Street
Maidstone
Kent
ME15 8EP
Director NameBernard Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(39 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 28 September 2004)
RoleService Manager
Correspondence AddressSouth Lodge Chevening Road
Sundridge
Sevenoaks
Kent
TN14 6AB
Secretary NamePeter Michael Lawrence
NationalityBritish
StatusClosed
Appointed25 April 1995(43 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 28 September 2004)
RoleSecretary
Correspondence Address257 Willington Street
Maidstone
Kent
ME15 8EP
Director NameRonald George Henry Bond
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(39 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1995)
RoleRetailer
Correspondence Address3 Stisted Way
Egerton
Ashford
Kent
TN27 9DL
Secretary NameRonald George Henry Bond
NationalityBritish
StatusResigned
Appointed14 March 1991(39 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1995)
RoleCompany Director
Correspondence Address3 Stisted Way
Egerton
Ashford
Kent
TN27 9DL

Location

Registered Address114 Beckenham Lane
Shortlands
Kent
BR2 0DW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£217,086
Cash£209,489
Current Liabilities£63,001

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
17 May 2003Return made up to 14/03/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 March 2002Return made up to 14/03/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 March 2001Return made up to 14/03/01; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
11 April 2000Return made up to 14/03/00; full list of members (7 pages)
7 May 1999Return made up to 14/03/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
16 April 1998Return made up to 14/03/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
17 April 1997Return made up to 14/03/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
31 March 1996Return made up to 14/03/96; full list of members (6 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
15 May 1995£ ic 5000/2493 25/04/95 £ sr 2507@1=2507 (1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 April 1995Return made up to 14/03/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)