Company NameWire Fm (1997) Limited
Company StatusDissolved
Company Number03172527
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NamesBaldongray Limited and Flavor Fm Limited

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, 3 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(20 years, 8 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(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 1996)
RoleCompany Director
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
Appointed20 March 1996(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1999)
RoleDirector Solicitor
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
Appointed20 March 1996(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed20 March 1996(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1999)
RoleDirector Solicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameDavid Gerard Duffy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleSales Manager
Correspondence Address1 Drake Close
Old Hall
Warrington
WA5 5QZ
Director NameMr Philip Houltby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address165 Birdwell Drive
Great Sankey
Warrington
WA5 1XD
Director NameAndrew John Tipler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 January 2002)
RoleManaging Director-Regional New
Correspondence Address31 Teddington Close
Appleton
Warrington
WA4 5QG
Director NameCatherine Anne Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2001)
RoleManaging Director
Correspondence Address46 Timberfields Road
Saughall
Chester
Cheshire
CH1 6AP
Wales
Director NameLord Eric Douglas Harvey Hoyle Peer
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2004)
RoleCompany Director
Correspondence AddressTryfaen
Daisy Hill Drive, Adlington
Chorley
Lancashire
PR6 9NE
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 December 1999)
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(3 years, 9 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(3 years, 9 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(4 years, 4 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(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameChristopher John Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2004)
RoleManaging Director
Correspondence Address16 Llys Ambrose
Mold
Flintshire
CH7 1GU
Wales
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(8 years, 3 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, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinancial 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, 3 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, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinancial 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(15 years, 9 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(15 years, 9 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(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 4 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

Accounts

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

Charges

20 April 2000Delivered on: 10 May 2000
Satisfied on: 4 February 2013
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
10 September 1998Delivered on: 17 September 1998
Satisfied on: 22 September 2001
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.
Fully Satisfied

Filing History

8 April 2022Bona Vacantia disclaimer (1 page)
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)
17 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)
11 January 2020Voluntary 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)
1 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 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)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
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)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
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 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
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 (8 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 550,000
(7 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 550,000
(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 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 550,000
(6 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 550,000
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
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 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
11 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 December 2007 (13 pages)
6 January 2009Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Full accounts made up to 31 December 2006 (14 pages)
10 July 2008Full accounts made up to 31 December 2006 (14 pages)
29 March 2008Return made up to 14/03/08; full list of members (4 pages)
29 March 2008Return made up to 14/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / scott taunton / 20/10/2007 (1 page)
28 March 2008Director's change of particulars / scott taunton / 20/10/2007 (1 page)
24 May 2007Full accounts made up to 31 December 2005 (13 pages)
24 May 2007Full accounts made up to 31 December 2005 (13 pages)
21 March 2007Return made up to 14/03/07; full list of members (3 pages)
21 March 2007Return made up to 14/03/07; full list of members (3 pages)
5 May 2006Return made up to 14/03/06; full list of members (3 pages)
5 May 2006Return made up to 14/03/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005New 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 (3 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (4 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 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)
19 April 2004Return made up to 14/03/04; full list of members (9 pages)
19 April 2004Return made up to 14/03/04; full list of members (9 pages)
17 November 2003Full accounts made up to 31 December 2002 (14 pages)
17 November 2003Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 March 2003Return made up to 14/03/03; full list of members (10 pages)
20 March 2003Return made up to 14/03/03; full list of members (10 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (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)
4 December 2002Full accounts made up to 31 December 2001 (14 pages)
4 December 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 May 2002Auditor's resignation (1 page)
1 May 2002Auditor's resignation (1 page)
20 March 2002Return made up to 14/03/02; full list of members (9 pages)
20 March 2002Return made up to 14/03/02; full list of members (9 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
24 December 2001Full accounts made up to 31 December 2000 (13 pages)
24 December 2001Full accounts made up to 31 December 2000 (13 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
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)
20 March 2001Return made up to 14/03/01; full list of members (9 pages)
20 March 2001Return made up to 14/03/01; full list of members (9 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
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)
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 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)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2000Registered office changed on 18/04/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
18 April 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
23 April 1999Return made up to 14/03/99; full list of members (6 pages)
23 April 1999Ad 04/05/98--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages)
23 April 1999Ad 04/05/98--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages)
23 April 1999Return made up to 14/03/99; full list of members (6 pages)
22 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998Return made up to 14/03/98; no change of members (4 pages)
5 March 1998Return made up to 14/03/98; no change of members (4 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
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)
11 March 1997Return made up to 14/03/97; full list of members (6 pages)
11 March 1997Return made up to 14/03/97; full list of members (6 pages)
15 January 1997Company name changed flavor fm LIMITED\certificate issued on 16/01/97 (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Company name changed flavor fm LIMITED\certificate issued on 16/01/97 (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/96
(3 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/11/96
(3 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/11/96
(3 pages)
21 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/96
(3 pages)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds LS1 2TW (1 page)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds LS1 2TW (1 page)
2 June 1996Memorandum and Articles of Association (22 pages)
2 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
2 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
2 June 1996Memorandum and Articles of Association (22 pages)
30 May 1996Accounting reference date notified as 31/12 (1 page)
30 May 1996Accounting reference date notified as 31/12 (1 page)
18 April 1996Memorandum and Articles of Association (4 pages)
18 April 1996Memorandum and Articles of Association (4 pages)
3 April 1996Company name changed baldongray LIMITED\certificate issued on 04/04/96 (2 pages)
3 April 1996Company name changed baldongray LIMITED\certificate issued on 04/04/96 (2 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
1 April 1996Registered office changed on 01/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 April 1996Registered office changed on 01/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed;new director appointed (3 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New secretary appointed;new director appointed (3 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
14 March 1996Incorporation (10 pages)
14 March 1996Incorporation (10 pages)