Company NameIndependent Radio Group Limited
Company StatusDissolved
Company Number03101886
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(9 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Roland Charles William Todd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 11 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameRichard Brian Joseph Bonnar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 11 October 1995)
RoleSolicitor
Correspondence Address19 Fenton Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EX
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 11 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1999)
RoleChartered Accountant
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1999)
RoleSolicitor/Company Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed11 October 1995(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1999)
RoleSolicitor/Company Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr John Swinburne Bateson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayton Croft
Clayton-Le-Dale
Blackburn
BB1 9EE
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameBarbara Gardner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1999)
RoleSales Director
Correspondence Address23a Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleDirector Radio Executive
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2005)
RoleDirector Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years after company formation)
Appointment Duration4 years, 8 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(8 years, 9 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 NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
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
StatusResigned
Appointed24 June 2005(9 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House
Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 November 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteindependentradio.co.uk

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £0.1Wireless Group Ilrs LTD
99.99%
Ordinary
1 at £0.1Wireless Group Holdings LTD
0.01%
Ordinary

Accounts

Latest Accounts28 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 August 2001Delivered on: 16 August 2001
Satisfied on: 14 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or wareselection limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 2000Delivered on: 10 May 2000
Satisfied on: 14 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 1998Delivered on: 30 July 1998
Satisfied on: 31 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 June 2020 (5 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
7 December 2019Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
2 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(7 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(7 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (6 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 January 2012Appointment of Anthony Tompkins as a director on 31 December 2011 (2 pages)
6 January 2012Termination of appointment of James Robinson Downey as a director on 31 December 2011 (1 page)
6 January 2012Appointment of Norman Mckeown as a director on 31 December 2011 (2 pages)
6 January 2012Termination of appointment of James Robinson Downey as a secretary on 31 December 2011 (1 page)
6 January 2012Appointment of Anthony Tompkins as a director on 31 December 2011 (2 pages)
6 January 2012Termination of appointment of James Robinson Downey as a director on 31 December 2011 (1 page)
6 January 2012Termination of appointment of James Robinson Downey as a secretary on 31 December 2011 (1 page)
6 January 2012Appointment of Norman Mckeown as a director on 31 December 2011 (2 pages)
5 January 2012Appointment of Anthony Tompkins as a secretary on 31 December 2011 (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary on 31 December 2011 (1 page)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Statement by directors (1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil / re sect 175 ca 2006 21/01/2011
(1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil / re sect 175 ca 2006 21/01/2011
(1 page)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Statement by directors (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 31 December 2008 (10 pages)
23 December 2009Full accounts made up to 31 December 2008 (10 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
1 October 2009Return made up to 29/08/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
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 (10 pages)
10 July 2008Full accounts made up to 31 December 2006 (10 pages)
10 October 2007Return made up to 29/08/07; full list of members (3 pages)
10 October 2007Return made up to 29/08/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
24 May 2007Full accounts made up to 31 December 2005 (10 pages)
24 May 2007Full accounts made up to 31 December 2005 (10 pages)
4 October 2006Return made up to 29/08/06; full list of members (3 pages)
4 October 2006Return made up to 29/08/06; full list of members (3 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Return made up to 29/08/05; full list of members (3 pages)
6 October 2005Return made up to 29/08/05; full list of members (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New 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 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 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
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
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)
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 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
20 September 2002Return made up to 04/09/02; full list of members (7 pages)
20 September 2002Return made up to 04/09/02; full list of members (7 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
19 November 2001Application for reregistration from PLC to private (1 page)
19 November 2001Application for reregistration from PLC to private (1 page)
19 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2001Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2001Re-registration of Memorandum and Articles (66 pages)
19 November 2001Re-registration of Memorandum and Articles (66 pages)
19 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2001Return made up to 04/09/01; full list of members (6 pages)
3 October 2001Return made up to 04/09/01; full list of members (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (17 pages)
12 September 2001Full accounts made up to 31 December 2000 (17 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
23 January 2001Location of register of members (1 page)
23 January 2001Location of register of members (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
20 November 2000Return made up to 04/09/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 November 2000Return made up to 04/09/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
19 May 2000Full group accounts made up to 31 December 1999 (26 pages)
19 May 2000Full group accounts made up to 31 December 1999 (26 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director 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)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
29 February 2000Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
27 August 1999Return made up to 04/09/99; no change of members (6 pages)
27 August 1999Return made up to 04/09/99; no change of members (6 pages)
28 May 1999Full group accounts made up to 31 December 1998 (40 pages)
28 May 1999Full group accounts made up to 31 December 1998 (40 pages)
21 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
8 October 1998Return made up to 04/09/98; bulk list available separately (5 pages)
8 October 1998Return made up to 04/09/97; bulk list available separately; amend (14 pages)
8 October 1998Return made up to 04/09/98; bulk list available separately (5 pages)
8 October 1998Return made up to 04/09/97; bulk list available separately; amend (14 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
26 May 1998Full group accounts made up to 31 December 1997 (37 pages)
26 May 1998Full group accounts made up to 31 December 1997 (37 pages)
20 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 September 1997Return made up to 04/09/97; no change of members (4 pages)
9 September 1997Return made up to 04/09/97; no change of members (4 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
13 June 1997Canc share prem acc (3 pages)
13 June 1997Canc share prem acc (3 pages)
13 June 1997Certificate of cancellation of share premium account (1 page)
13 June 1997Certificate of cancellation of share premium account (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)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 April 1997Full group accounts made up to 31 December 1996 (41 pages)
15 April 1997Full group accounts made up to 31 December 1996 (41 pages)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 September 1996Registered office changed on 16/09/96 from: po box 1458 quay west trafford wharf road trafford park manchester M17 1FL (1 page)
16 September 1996Registered office changed on 16/09/96 from: po box 1458 quay west trafford wharf road trafford park manchester M17 1FL (1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 September 1996Return made up to 04/09/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/09/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 September 1996Return made up to 04/09/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/09/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 September 1996Amending 882-ad 140896 (3 pages)
3 September 1996Amending 882-ad 140896 (3 pages)
19 August 1996Ad 14/08/96--------- premium £ si [email protected]=785000 £ ic 1000000/1785000 (3 pages)
19 August 1996Memorandum and Articles of Association (10 pages)
19 August 1996Ad 14/08/96--------- premium £ si [email protected]=785000 £ ic 1000000/1785000 (3 pages)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 August 1996Nc inc already adjusted 12/08/96 (1 page)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 August 1996Nc inc already adjusted 12/08/96 (1 page)
19 August 1996Memorandum and Articles of Association (10 pages)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 January 1996Certificate of cancellation of share premium account (1 page)
30 January 1996Canc share prem acc (2 pages)
30 January 1996Certificate of cancellation of share premium account (1 page)
30 January 1996Canc share prem acc (2 pages)
9 November 1995882 amending 882 rec 111095 (2 pages)
9 November 1995Ad 18/10/95--------- £ si [email protected]=999998 £ ic 2/1000000 (26 pages)
9 November 1995Ad 18/10/95--------- £ si [email protected]=999998 £ ic 2/1000000 (26 pages)
9 November 1995882 amending 882 rec 111095 (2 pages)
2 November 1995Listing of particulars (26 pages)
2 November 1995Listing of particulars (26 pages)
20 October 1995Location of register of members (1 page)
20 October 1995Location of register of members (1 page)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 12 york place leeds yorkshire LS1 2DS (1 page)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 October 1995Registered office changed on 16/10/95 from: 12 york place leeds yorkshire LS1 2DS (1 page)
16 October 1995New director appointed (2 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995£ nc 1000/1400000 11/10/95 (1 page)
13 October 1995£ nc 1000/1400000 11/10/95 (1 page)
13 October 1995Secretary resigned;director resigned (4 pages)
13 October 1995Secretary resigned;director resigned (4 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995S-div 11/10/95 (1 page)
13 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(38 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995New director appointed (6 pages)
13 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(38 pages)
13 October 1995New director appointed (2 pages)
13 October 1995S-div 11/10/95 (1 page)
13 October 1995New director appointed (6 pages)
11 October 1995Registered office changed on 11/10/95 from: 788/790 finchley road london NW11 7UR (1 page)
11 October 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 October 1995Declaration on reregistration from private to PLC (1 page)
11 October 1995Auditor's statement (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Re-registration of Memorandum and Articles (280 pages)
11 October 1995Auditor's statement (2 pages)
11 October 1995Balance Sheet (4 pages)
11 October 1995Balance Sheet (4 pages)
11 October 1995Auditor's report (2 pages)
11 October 1995Declaration on reregistration from private to PLC (1 page)
11 October 1995Director resigned (2 pages)
11 October 1995Application for reregistration from private to PLC (1 page)
11 October 1995Application for reregistration from private to PLC (1 page)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
11 October 1995Auditor's report (2 pages)
11 October 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 October 1995Re-registration of Memorandum and Articles (280 pages)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
11 October 1995Registered office changed on 11/10/95 from: 788/790 finchley road london NW11 7UR (1 page)
13 September 1995Incorporation (30 pages)
13 September 1995Incorporation (30 pages)