Company NameCentury Radio 102 Limited
Company StatusDissolved
Company Number02963288
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)
Previous NameThe Norfolk Broadcasting Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusClosed
Appointed24 July 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Secretary NameJospeh Gerard Ahearne
NationalityBritish
StatusResigned
Appointed25 November 1994(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 April 1995)
RoleCompany Director
Correspondence Address148 Cromwellsfort Road
Dublin 12
Republic Of Ireland
Director NameKathleen Avril Marley Worrall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ivegill
Carlisle
Cumbria
CA4 0PA
Director NameGordon Wishart
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressTurleum
23 Pinewood Drive
Horning
Norfolk
NR12 8LZ
Director NameProf Eric Jack Sanger
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1995)
RoleDirector And Chairman
Correspondence Address11 Mount Pleasant
Norwich
Norfolk
NR2 2DH
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1997)
RoleChairman
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameAnne Lavery
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address3 Coastguard Cottages
Walcot Road
Bacton
Norwick Norfolk
NR12 0HB
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Director NamePeter Clarke
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address470 Earlham Road
Norwich
Norfolk
NR4 7HP
Director NameMr Peter Brownlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2000)
RoleDeputy Chief Executive
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Secretary NameMr Peter Brownlow
NationalityBritish
StatusResigned
Appointed12 April 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1997)
RoleDeputy Chief Executive
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Secretary NameNicholas Jonathan Paul Cusick
NationalityBritish
StatusResigned
Appointed19 May 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2000)
RoleSecretary
Correspondence Address30 Longlands Road
Carlisle
CA3 9AD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 May 1999(4 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
19 September 2001Return made up to 30/08/01; full list of members (5 pages)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2000Return made up to 30/08/00; no change of members (4 pages)
3 October 2000Location of register of members (1 page)
15 September 2000Location of register of members (1 page)
15 August 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 August 2000New director appointed (4 pages)
10 August 2000New director appointed (4 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: the television centre carlisle cumbria CA1 3NT (1 page)
2 August 2000Secretary resigned (1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 1999Company name changed the norfolk broadcasting company LIMITED\certificate issued on 08/06/99 (2 pages)
4 June 1999New secretary appointed (2 pages)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Return made up to 30/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1997Director resigned (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1997Return made up to 30/08/97; no change of members (9 pages)
18 June 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 74 newman street london W1P 3LA (1 page)
30 May 1997Secretary resigned (1 page)
26 February 1997Memorandum and Articles of Association (10 pages)
6 October 1996Return made up to 30/08/96; full list of members (13 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
14 December 1995Return made up to 30/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (4 pages)
6 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (2 pages)
12 April 1995Company name changed garden of england broadcasting l imited\certificate issued on 12/04/95 (4 pages)