Company NameRadio Shack Limited
Company StatusDissolved
Company Number03045349
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)
Previous NameRobview Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Gingerich
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed30 March 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 November 2002)
RoleExecutive
Correspondence Address46 Quail Run Blvd
Maple
Ontario
L6a 1e9
Canada
Secretary NameDouglas Saunders
NationalityCanadian
StatusClosed
Appointed30 March 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 November 2002)
RoleExecutive
Correspondence Address31 Ravensbourne Crescent
Toronto
M9a 2a9
Canada
Director NameAndrew Frederick Barwood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address75 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Director NameMichael Joseph Murray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1995(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence Address25 Little Aston Hall Aldridge Road
Little Aston
Sutton Coldfield
West Midlands
B74 3BH
Secretary NameAndrew Frederick Barwood
NationalityBritish
StatusResigned
Appointed02 June 1995(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address75 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address19 The Murren
Wallingford
Oxfordshire
OX10 9DZ
Secretary NameMr David Henry Waterhouse
NationalityBritish
StatusResigned
Appointed30 November 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1998)
RoleCompany Director
Correspondence Address14 Highfield Road
Edgbaston
Birmingham
B15 3DU
Director NameFrank McHugh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1999)
RoleChartered Accountant
Correspondence Address9 Maidenhair Drive
Rugby
Warwickshire
CV23 0SE
Director NameAndrew Robert Fryatt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1999)
RoleManaging Director
Correspondence AddressGarden Cottage
Kenswick, Lower Broadheath
Worcester
Worcestershire
WR2 6QX
Secretary NameFrank McHugh
NationalityBritish
StatusResigned
Appointed10 January 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address9 Maidenhair Drive
Rugby
Warwickshire
CV23 0SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (2 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
7 January 2002Amended accounts made up to 30 June 2000 (6 pages)
16 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
31 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 July 2000Return made up to 12/04/00; full list of members (6 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: tandy centre leamore lane bloxwich walsall WS2 7PS (1 page)
14 June 1999Return made up to 12/04/99; full list of members (5 pages)
10 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Return made up to 12/02/97; full list of members (8 pages)
26 March 1997New director appointed (2 pages)
17 March 1997Full accounts made up to 30 June 1996 (6 pages)
6 January 1997Director resigned (1 page)
20 May 1996Return made up to 12/04/96; full list of members (6 pages)
10 May 1996Secretary resigned;director resigned (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New director appointed (1 page)
20 July 1995Accounting reference date notified as 30/06 (1 page)
8 June 1995Company name changed robview LIMITED\certificate issued on 09/06/95 (4 pages)
12 April 1995Incorporation (22 pages)