Company NameGoldhawk Radio Productions Limited
Company StatusDissolved
Company Number02405686
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)
Previous NameGeorama Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlan Graham Lowery
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed21 August 1991(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 19 October 1999)
RoleProducer/Director
Correspondence Address27 Beacon Hill
London
N7 9LY
Secretary NameBernadette Mary Therese Bos
NationalityBritish
StatusClosed
Appointed05 December 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address100 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6BD
Director NameNicholas Jonathan Petty Claxton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 25 November 1991)
RoleProducer/Director
Correspondence Address47 Ashchurch Grove
London
W12 9BU
Director NameValerie Rose Corbett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 1995)
RoleWriter
Correspondence Address96 Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AT
Director NameNichola Flora Jennings
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleProducer/Director
Correspondence Address16 Estelle Road
London
NW3 2JY
Secretary NameNicholas Jonathan Petty Claxton
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 25 November 1991)
RoleCompany Director
Correspondence Address47 Ashchurch Grove
London
W12 9BU
Secretary NameAlan Graham Lowery
NationalityAustralian
StatusResigned
Appointed25 November 1991(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 05 December 1996)
RoleProducer/Director
Correspondence Address27 Beacon Hill
London
N7 9LY
Director NamePaul Cleary
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address100 Bois Lane Chesham Bois
Amersham
Buckinghamshire
HP6 6DD

Location

Registered Address55 Church Road
Wimbledon
London
SW19 5DQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
19 May 1999Application for striking-off (1 page)
2 October 1998Return made up to 21/08/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 March 1997 (12 pages)
4 December 1997Registered office changed on 04/12/97 from: 1 torriano mews london NW5 2RZ (1 page)
11 November 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997New secretary appointed (2 pages)
18 December 1996Return made up to 21/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned (1 page)
23 October 1996Company name changed georama productions LIMITED\certificate issued on 24/10/96 (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 14/16 gt. Portland street london W1N 6BL (1 page)
15 August 1996Auditor's resignation (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 September 1995Return made up to 21/08/95; no change of members (4 pages)