Company NameIndependent Radio Features Limited
Company StatusDissolved
Company Number01194794
CategoryPrivate Limited Company
Incorporation Date23 December 1974(49 years, 4 months ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

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

Directors

Director NameDaniel John Casey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address7 Mapledene Avenue
Croydon
Surrey
CR0 5TE
Director NameMartin Byers Church
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 07 April 1998)
RoleCo Director
Correspondence AddressManor House
Magham Down
Hailsham
Sussex
BN27 1PS
Secretary NameGuy Llewelyn Thompson
NationalityBritish
StatusClosed
Appointed01 July 1994(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 April 1998)
RoleSecretary
Correspondence Address3 Haredale Road
London
SE24 0AF
Director NameSir Christopher Chataway
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address80 Maida Vale
London
W9 1PR
Director NamePeter Simon Davey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1991)
RoleChartered Accountant
Correspondence AddressOakshade
8 Park Close
West End Esher
Surrey
KT10 8LG
Secretary NamePeter Simon Davey
NationalityBritish
StatusResigned
Appointed14 June 1991(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Correspondence AddressOakshade
8 Park Close
West End Esher
Surrey
KT10 8LG
Secretary NameDavid Arthur Whitaker
NationalityBritish
StatusResigned
Appointed29 November 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressChartwell
8 Thomson Walk Calcot
Reading
Berkshire
RG31 7DP
Secretary NameMr Michael Graham Franklin
NationalityBritish
StatusResigned
Appointed22 July 1993(18 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence Address40 Ocean Drive
Ferring
Worthing
West Sussex
BN12 5QP

Location

Registered AddressWinchmore House
15 Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
6 October 1995Return made up to 14/06/95; no change of members
  • 363(287) ‐ Registered office changed on 06/10/95
(4 pages)
23 May 1995Full accounts made up to 30 September 1994 (8 pages)