Company Name1458 Big Am Limited
Company StatusDissolved
Company Number02890732
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NamesFortune 1458 Limited and 1458 Lite Am Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2010)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed24 June 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Steven Maskrey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994
Appointment Duration1 year, 6 months (resigned 04 July 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Stamford Lane
Cotton Edmunds
Chester
Cheshire
CH3 7QD
Wales
Secretary NameMr Steven Maskrey
NationalityBritish
StatusResigned
Appointed01 January 1994
Appointment Duration9 months, 3 weeks (resigned 21 October 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Stamford Lane
Cotton Edmunds
Chester
Cheshire
CH3 7QD
Wales
Director NameColin St John Walters
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleRadio Consultant
Correspondence AddressOld Rectory
Bentley
Farnham
Surrey
GU10 5HU
Director NamePeter Sinclair Perry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1996)
RoleManaging Director
Correspondence AddressDell O Dene
Tuckey Grove
Ripley
Surrey
GU23 6JQ
Director NameSir Gilbert Williamson Thompson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 1995)
RoleVice President Manchester Airp
Correspondence AddressLongridge 29 Hilltop
Hale
Altrincham
Cheshire
WA15 0NN
Director NameHazel Pamela Lynes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressGresford Old Hall
Llay Road
Gresford
Wrexham
Director NameDavid Corkhill Highet
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 1996)
RoleCorporate Communications Direc
Correspondence AddressSeptember Cottage
Noctorum Lane
Noctorum
Wirral
CH43 9UE
Wales
Director NameMr Martyn Craig Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1995)
RoleIndustrial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1Y 7RJ
Director NameAnthony Stewart Goldstone
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 1996)
RoleCompany Director/Accountant
Correspondence AddressFlat 2 Merlewood
17 Langham Road
Bowden
Cheshire
WA14 2HT
Director NameMartin Brisac
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1994(8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 1995)
RoleRadio Consultant
Correspondence Address26 Bisrue Francais
Premier Paris 75008
France
Foreign
Director NameGerald Michael Hedges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1996)
RoleAccountant
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Secretary NameGerald Michael Hedges
NationalityBritish
StatusResigned
Appointed21 October 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1996)
RoleAccountant
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameBrian William Rowbotham
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alma Road
Reigate
Surrey
RH2 0DN
Director NameMark Samaru
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address6 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NamePeter Milburn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressFlat 16 55 57 Whitworth Street
Manchester
M1 3NT
Director NameSimon John Swindells
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1997)
RoleCompany Director
Correspondence Address24 Chatsworth Road
Dore
Sheffield
Yorkshire
S17 3QH
Director NameSimon Robert Wynne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address2 Dalby Close
Birchwood
Warrington
Cheshire
WA3 6TD
Director NameClive Paul Douthwaite
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address5 Scott Close
Hexham
Northumberland
NE46 2QB
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(6 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1994
Appointment Duration1 week, 3 days (resigned 24 January 1994)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1994
Appointment Duration1 week, 3 days (resigned 24 January 1994)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (6 pages)
26 September 2008Director's change of particulars / scott taunton / 20/09/2007 (1 page)
26 September 2008Director'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)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2006 (8 pages)
10 July 2008Full accounts made up to 31 December 2006 (8 pages)
9 October 2007Return made up to 29/08/07; full list of members (2 pages)
9 October 2007Return made up to 29/08/07; full list of members (2 pages)
9 November 2006Full accounts made up to 31 December 2005 (9 pages)
9 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 29/08/04; full list of members (7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
13 February 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
25 January 2002Return made up to 24/01/02; full list of members (5 pages)
25 January 2002Return made up to 24/01/02; full list of members (5 pages)
24 December 2001Full accounts made up to 31 December 2000 (14 pages)
24 December 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
14 February 2001Secretary resigned (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 24/01/01; full list of members (5 pages)
14 February 2001Secretary resigned (2 pages)
14 February 2001Return made up to 24/01/01; full list of members (5 pages)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
31 October 2000Company name changed 1458 lite am LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed 1458 lite am LIMITED\certificate issued on 01/11/00 (2 pages)
9 October 2000New director appointed (4 pages)
9 October 2000New director appointed (4 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Secretary resigned (1 page)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
7 March 2000Registered office changed on 07/03/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (13 pages)
25 August 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Return made up to 24/01/99; no change of members (4 pages)
28 January 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
21 January 1998Return made up to 24/01/98; full list of members (6 pages)
21 January 1998Return made up to 24/01/98; full list of members (6 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford park manchester M17 1FL (1 page)
31 May 1997Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford park manchester M17 1FL (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
26 January 1997Return made up to 24/01/97; no change of members (8 pages)
26 January 1997Return made up to 24/01/97; no change of members (8 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/11/96
(2 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/11/96
(2 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/11/96
(2 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/11/96
(2 pages)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Conve 02/10/96 (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Conve 02/10/96 (1 page)
11 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
11 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
27 September 1996Company name changed fortune 1458 LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996Company name changed fortune 1458 LIMITED\certificate issued on 30/09/96 (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
16 September 1996Director resigned (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
16 September 1996New director appointed (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
2 August 1996Full accounts made up to 30 September 1995 (17 pages)
2 August 1996Full accounts made up to 30 September 1995 (17 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: allied radio PLC broadfield house brighton road crawley surrey RH11 9TT (1 page)
23 April 1996Registered office changed on 23/04/96 from: allied radio PLC broadfield house brighton road crawley surrey RH11 9TT (1 page)
12 April 1996New director appointed (3 pages)
12 April 1996New secretary appointed;new director appointed (3 pages)
12 April 1996New director appointed (3 pages)
12 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1996New director appointed (3 pages)
12 April 1996New director appointed (3 pages)
12 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1996New secretary appointed;new director appointed (3 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 30 September 1994 (19 pages)
29 June 1995Full accounts made up to 30 September 1994 (19 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
24 January 1994Incorporation (17 pages)
24 January 1994Incorporation (17 pages)