Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank 30 High Street Newton-Le-Willows Merseyside WA12 9SN |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 23 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Kathleen Ellen Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Secretary Name | John Irving Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | David William Wilson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 December 1996) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lowesby Hall Lowesby Leicester Leicestershire LE7 9DD |
Director Name | Mr Maurice John Dobson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haughton Terrace Blyth Northumberland NE24 2HA |
Director Name | Richard Louis Brucciani |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 December 1996) |
Role | Chairman |
Correspondence Address | 19 Ashfield Road Leicester Leicestershire LE2 1LB |
Director Name | Mr Geoffrey Charles Bond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burgage Manor Southwell Nottingham Nottinghamshire NG25 0EP |
Director Name | Mr Antony Edward Bishop |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 16 December 1996) |
Role | Entrepreneur |
Correspondence Address | Huggly House Caythorpe Nottingham NG14 7EE |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Mr Giles Squire |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1998) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Village Morpeth Northumberland NE65 9BL |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2000) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr Peter William Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grangeside Darlington Co Durham DL3 8QJ |
Director Name | Mr Brendan Foster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates 31 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Alan David Goldman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 13 Fernville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Director Name | Diane Patricia Youdale |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 1998) |
Role | TV Presenter |
Correspondence Address | 3 St Marys Cottages The St Frensham Farnham Surrey GU10 3EA |
Director Name | Ms Marjorie Olivia Grant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Rectory Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XY |
Director Name | Miss Janice Margaret Bray |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 1998) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 24 Gloucester Place Peterlee County Durham SR8 2HH |
Director Name | Ann Eiluned McAllister |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rhosla Laleston Bridgend Mid Glamorgan CF32 0HH Wales |
Director Name | Mr Andrew James Albert Griffiths |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2000) |
Role | Programme Director |
Country of Residence | Wales |
Correspondence Address | 8 Pentwyn Drive Baglan Port Talbot West Glamorgan SA12 8EF Wales |
Director Name | Esther Marie Morton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 8 Victoria Court Caswell Drive Swansea SA3 4RW Wales |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2005) |
Role | Director Radio Executive |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 June 2005) |
Role | Director Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Investment Banker |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (1 page) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
7 February 2003 | Company name changed newstalk 105 (west midlands) lim ited\certificate issued on 07/02/03 (2 pages) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 July 2002 | Company name changed the radio partnership LIMITED\certificate issued on 29/06/02 (2 pages) |
29 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
2 April 2002 | Auditor's resignation (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
17 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
20 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1999 | Auditor's resignation (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
28 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
13 April 1999 | New director appointed (2 pages) |
11 March 1999 | Company name changed get the point LIMITED\certificate issued on 12/03/99 (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
11 May 1998 | Return made up to 09/04/98; no change of members (15 pages) |
5 March 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
5 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
25 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
15 May 1997 | Company name changed the radio partnership (east midl ands) LIMITED\certificate issued on 16/05/97 (2 pages) |
27 April 1997 | Return made up to 09/04/97; full list of members (9 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | New director appointed (3 pages) |
5 June 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
9 April 1996 | Incorporation (16 pages) |