Company NameEMAP Dormant 2 Limited
Company StatusDissolved
Company Number00965168
CategoryPrivate Limited Company
Incorporation Date31 October 1969(54 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameEMAP Radio (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(38 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 August 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(39 years after company formation)
Appointment Duration9 months, 1 week (closed 11 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameTimothy Schoonmaker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(22 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2004)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address62 Wimpole Street
London
W1G 8AJ
Secretary NameRichard Bardrick Ray
NationalityBritish
StatusResigned
Appointed02 August 1992(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 1993)
RoleCompany Director
Correspondence Address9 Meadenvale
Oxney Road
Peterborough
Cambridgeshire
PE1 5PN
Director NameSir Robin William Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(23 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 1998)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGlatton House
Glatton
Huntingdon
Cambridgeshire
PE28 5RU
Director NameGordon McNamee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1995)
RoleManaging Director
Correspondence Address4 Southwick Mews
London
W2 1JG
Director NameDavid William Latty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1995)
RoleDirector Of Companies
Correspondence Address8 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameMr John Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1994)
RoleAccountant
Correspondence Address33 Helpston Road
Ailsworth
Peterborough
PE5 7AE
Director NameMr Kevin Lawrence Hand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1995)
RoleDirector Of Companies
Correspondence Address1 The Village
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DN
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed18 May 1993(23 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameBarbara Gardner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 1995)
RoleSales Manager
Correspondence Address23a Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ
Director NameMrs Deidre Ann Ford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNonsuch Lodge
Outwood Lane
Horsforth
West Yorkshire
LS18 4HR
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameMr Peter Thomas McPartland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 1995)
RoleManaging Director
Correspondence Address33 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NamePeter Milburn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 1995)
RoleManaging Director
Correspondence Address6 Clwyd
Northcliffe
Penarth
South Glamorgan
CF64 1DZ
Wales
Director NameThomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 1995)
RolePublisher
Correspondence AddressFlat 193 County Hall North Block
1a Belvedere Road
London
SE1 7GH
Director NamePhilip John Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence AddressOak Tree Barn
Dean Height Waterfoot
Rossendale
Lancashire
BB4 9SA
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(30 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address5b Longbank Road
Alloway
Ayr
Ayrshire
KA7 4SA
Scotland
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(34 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(34 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(36 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleSecretary
Correspondence Address37a Woodside Green
London
SE25 5HQ
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(37 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(37 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address37a Woodside Green
London
SE25 5HQ
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(38 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
15 April 2009Application for striking-off (2 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
30 April 2008Registered office changed on 30/04/2008 from 40 bernard street london WC1N 1LW (1 page)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
18 October 2005Company name changed emap radio (holdings) LIMITED\certificate issued on 18/10/05 (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (10 pages)
5 May 2005Director resigned (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
8 June 2004New secretary appointed;new director appointed (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
18 February 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 November 2003Return made up to 02/11/03; full list of members (3 pages)
12 November 2003Location of register of members (1 page)
10 April 2003Full accounts made up to 31 March 2002 (11 pages)
14 March 2003Auditor's resignation (1 page)
6 March 2003Director's particulars changed (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
5 February 2003New director appointed (2 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
18 April 2002Secretary's particulars changed (1 page)
4 February 2002New director appointed (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Return made up to 02/11/01; full list of members (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director's particulars changed (1 page)
17 October 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
1 August 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
28 February 2000New director appointed (1 page)
28 February 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 December 1999Director resigned (1 page)
2 November 1999Return made up to 02/11/99; full list of members (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 November 1998Return made up to 02/11/98; no change of members (8 pages)
26 August 1998Return made up to 02/08/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 September 1997Return made up to 02/08/97; no change of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
27 August 1996Return made up to 02/08/96; full list of members (8 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Auditor's resignation (1 page)
31 January 1996Full accounts made up to 2 April 1995 (15 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
9 October 1995Director's particulars changed (2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995Director resigned (2 pages)
30 August 1995Return made up to 02/08/95; full list of members (14 pages)
6 July 1995New director appointed (4 pages)
24 April 1995Director's particulars changed (2 pages)
29 January 1995Full accounts made up to 2 April 1994 (13 pages)
13 February 1994Full accounts made up to 3 April 1993 (14 pages)
16 September 1992Full accounts made up to 28 March 1992 (14 pages)