Company NameABC Radio (UK) Limited
Company StatusDissolved
Company Number02807009
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)
Dissolution Date22 August 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBart Catalane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 1993(6 days after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2000)
RoleExecutive
Correspondence Address8 Beechnut Circle
Garnerville New York 10923
The United States Of America
Director NameAlan Norman Braverman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 22 August 2000)
RoleExecutive
Correspondence Address3502 Leland Street
Chevy Chase
Maryland
20815
Director NameRobert Francis Callahan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 1996(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2000)
RoleExecutive
Correspondence Address1 Apawamis Avenue
Rye
Ny
10580
Secretary NameMarsha Leigh Reed
NationalityBritish
StatusClosed
Appointed03 September 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 22 August 2000)
RoleExecutive
Correspondence Address101 East Dolores Drive
Altadena
Ca
91001
Director NameLyn Andrews
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 22 August 2000)
RoleExecutive
Correspondence Address290 West End Avenue
New York
Usa
Foreign
Director NamePeter Edward Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAnerican
StatusClosed
Appointed02 February 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 August 2000)
RoleExecutive
Correspondence Address1306 Wentworth Avenue
Pasadena
California
Usa
Foreign
Director NameMr Colin Douglas Long
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address30 Woodstock Road
London
W4 1UF
Director NameMr David Westin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1993)
RoleExecutive
Correspondence Address4103 Bradley Drive
Chevy Chase
Maryland 20815
United States
Director NameMichael Patrick Mallardi
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1996)
RoleExecutive
Correspondence Address10 Charnwood Drive
Suffern New York
Usa
Foreign
Director NameMr Ronald Doerfler
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1998)
RoleExecutive
Correspondence Address239 Central Park West
Apartment 10b
New York
Ny 10024
United States
Director NameRobert Francis Callahan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(6 days after company formation)
Appointment Duration3 years (resigned 15 April 1996)
RoleExecutive
Correspondence Address12 Pine Lane
Rye New York
Usa
Foreign
Secretary NamePhilip Richeson Farnsworth
NationalityAmerican
StatusResigned
Appointed06 April 1993(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1996)
RoleExecutive
Correspondence Address175 East 62nd Street
New York
United States Of America
10021
Director NameMr Stephen Anthony Weiswasser
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1993(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1994)
RoleExecutive
Correspondence Address2 Quincy Street
Chevy Chase
Maryland 20815
United States
Director NameDavid Kantor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1996(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleExecutive
Correspondence Address18925 Campbell
Dallas
Texas
75252
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1993(same day as company formation)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ

Location

Registered AddressCoudert Brothers
20 Old Bailey
London
EC4M 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Full accounts made up to 30 September 1999 (11 pages)
26 October 1999Voluntary strike-off action has been suspended (1 page)
1 October 1999Full accounts made up to 30 September 1998 (11 pages)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Application for striking-off (1 page)
5 March 1999Full accounts made up to 30 September 1997 (11 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
24 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
20 March 1998Full accounts made up to 30 September 1996 (11 pages)
18 June 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 August 1996Director resigned (1 page)
24 July 1996Return made up to 31/03/96; no change of members (6 pages)
16 June 1996Director resigned (2 pages)
16 June 1996New director appointed (1 page)
6 February 1996Full accounts made up to 31 December 1994 (8 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 May 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
(8 pages)
3 April 1995Full accounts made up to 31 December 1993 (8 pages)