Company NameHardman Radio Limited
Company StatusDissolved
Company Number01044157
CategoryPrivate Limited Company
Incorporation Date29 February 1972(52 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(34 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2013)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed02 October 2006(34 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2013)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(34 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2013)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(22 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(24 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameTiffany Fern Brill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(28 years, 10 months after company formation)
Appointment Duration9 months (resigned 15 October 2001)
RoleSecretary
Correspondence Address44 Claremont Road
Teddington
Middlsex
TW11 8DG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(28 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2006)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,000,000
Current Liabilities£20,000,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Restoration by order of the court (3 pages)
25 November 2011Restoration by order of the court (3 pages)
24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
30 October 2006Application for striking-off (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
10 May 2005Accounts made up to 31 December 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
17 March 2005Return made up to 31/01/05; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 June 2004Accounts made up to 31 December 2003 (2 pages)
30 January 2004Return made up to 31/01/04; full list of members (2 pages)
30 January 2004Return made up to 31/01/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 February 2003Accounts made up to 30 September 2002 (2 pages)
25 February 2003Return made up to 31/01/03; full list of members (2 pages)
25 February 2003Return made up to 31/01/03; full list of members (2 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 June 2002Accounts made up to 30 September 2001 (3 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
9 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 March 2001Accounts made up to 30 September 2000 (2 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
30 January 2001New secretary appointed (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
23 February 2000Return made up to 31/01/00; full list of members (5 pages)
23 February 2000Return made up to 31/01/00; full list of members (5 pages)
21 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 February 2000Accounts made up to 30 September 1999 (2 pages)
27 May 1999Accounts made up to 30 September 1998 (2 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 February 1998Accounts made up to 30 September 1997 (2 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
25 March 1997Accounts made up to 30 September 1996 (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Accounts made up to 30 September 1995 (2 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (2 pages)
11 July 1995Accounts made up to 1 October 1994 (2 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
16 March 1992Full accounts made up to 29 September 1990 (5 pages)
16 March 1992Full accounts made up to 29 September 1990 (5 pages)
25 July 1989Return made up to 20/03/89; full list of members (7 pages)
25 July 1989Return made up to 20/03/89; full list of members (7 pages)
14 March 1989Full accounts made up to 3 October 1987 (16 pages)
14 March 1989Full accounts made up to 3 October 1987 (16 pages)
14 March 1989Full accounts made up to 3 October 1987 (16 pages)
19 July 1988Director resigned;new director appointed (3 pages)
19 July 1988Director resigned;new director appointed (3 pages)
18 June 1987New director appointed (2 pages)
18 June 1987New director appointed (2 pages)
21 May 1987Return made up to 23/03/87; full list of members (8 pages)
21 May 1987Return made up to 23/03/87; full list of members (8 pages)
8 May 1987Director resigned (1 page)
8 May 1987Director resigned (1 page)
26 January 1987Director resigned (2 pages)
26 January 1987Director resigned (2 pages)
13 November 1986Registered office changed on 13/11/86 from: chancel house neasdon lane london NW10 2XE (1 page)
13 November 1986Registered office changed on 13/11/86 from: chancel house neasdon lane london NW10 2XE (1 page)
13 November 1986Director resigned;new director appointed (2 pages)
13 November 1986Director resigned;new director appointed (2 pages)
11 October 1986Return made up to 14/05/86; full list of members (7 pages)
11 October 1986Return made up to 14/05/86; full list of members (7 pages)
27 June 1986Full accounts made up to 29 December 1984 (14 pages)
27 June 1986Full accounts made up to 29 December 1984 (14 pages)
29 February 1972Incorporation (13 pages)
29 February 1972Incorporation (13 pages)