Company NameWessex Radio Networks Limited
Company StatusDissolved
Company Number02469441
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusClosed
Appointed29 April 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 13 January 1998)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameChristopher Howard Lillywhite
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMainstone New Farm Road
Alresford
Hampshire
SO24 9QJ
Director NameMr John Richard Sellers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 01 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktoft Grange Leavens Lane
Sandholme Gilberdyke
Brough
East Yorkshire
HU15 2XW
Secretary NameLorraine Lillywhite
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMainstone New Farm Road
Alresford
Hampshire
SO24 9QJ
Director NameMark Lawrence Temple
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1993)
RoleCompany Director
Correspondence Address15 Cumberland Avenue
Eastleigh
Hampshire
SO53 2JX
Director NameLorraine Lillywhite
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMainstone New Farm Road
Alresford
Hampshire
SO24 9QJ
Director NameAlan Gilbert McLeod Macintosh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address21 Newstead Way
London
SW19 5HR
Director NamePaula Frances Reid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address6 Aynsley Gardens
Church Langley Way
Harlow
Essex
CM17 9PB
Secretary NamePaula Frances Reid
NationalityBritish
StatusResigned
Appointed17 February 1995(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address6 Aynsley Gardens
Church Langley Way
Harlow
Essex
CM17 9PB

Location

Registered Address18 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
22 January 1997Director resigned (1 page)
2 July 1996Full accounts made up to 31 May 1995 (11 pages)
26 May 1996Secretary resigned;director resigned (1 page)
26 May 1996New secretary appointed (1 page)
26 May 1996Director's particulars changed (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Return made up to 12/02/96; change of members (6 pages)
10 November 1995Registered office changed on 10/11/95 from: unit 6 prospect road prospect business centre alresford hampshire SO24 9UH (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Auditor's resignation (2 pages)
23 March 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
17 March 1995Director resigned;new director appointed (2 pages)