Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 March 2011) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 June 2005(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank 30 High Street Newton-Le-Willows Merseyside WA12 9SN |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Peter Coates |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Newcastle Road Betchton Sandbach Cheshire CW11 2TG |
Director Name | Samuel Harries Jerrett |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 263 Longton Road Trentham Stoke On Trent Staffordshire ST4 8DS |
Director Name | Barrington Howard Machin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Secretary Name | Barrington Howard Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 2000) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 2000) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / scott taunton / 20/09/2007 (1 page) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Director's Change of Particulars / scott taunton / 20/09/2007 / HouseName/Number was: , now: 30; Street was: 29 forest grove, now: high street; Post Town was: belfast, now: newton-le-willows; Region was: county antrim, now: merseyside; Post Code was: BT8 6AR, now: WA12 9SN; Country was: northern ireland, now: united kingdom (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
9 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
28 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 August 2004 | Accounts made up to 31 December 2003 (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
3 November 2003 | Accounts made up to 31 December 2002 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | Accounts made up to 31 December 2001 (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 May 2002 | Company name changed 106.6 ministry of sound radio li mited\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed 106.6 ministry of sound radio li mited\certificate issued on 28/05/02 (2 pages) |
5 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
5 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 September 2001 | Accounts made up to 31 December 2000 (2 pages) |
21 August 2001 | Company name changed signal radio 1999 LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed signal radio 1999 LIMITED\certificate issued on 21/08/01 (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (5 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Company name changed signal radio LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Company name changed signal radio LIMITED\certificate issued on 13/11/00 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 May 2000 | Return made up to 29/03/00; full list of members
|
16 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
14 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
10 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
28 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
22 April 1998 | Return made up to 29/03/98; no change of members (7 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
27 April 1997 | Return made up to 29/03/97; full list of members (9 pages) |
27 April 1997 | Return made up to 29/03/97; full list of members
|
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
10 April 1995 | Return made up to 29/03/95; no change of members
|
10 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 December 1987 | Memorandum and Articles of Association (11 pages) |
2 December 1987 | Memorandum and Articles of Association (11 pages) |