Company NameNewstalk 105.2 Fm Limited
Company StatusDissolved
Company Number03183698
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesThe Radio Partnership Limited and Newstalk 105 (West Midlands) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(9 years, 2 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
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
StatusClosed
Appointed24 June 2005(9 years, 2 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(9 years, 2 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed24 June 2005(9 years, 2 months after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameKathleen Ellen Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTenter House
Hexham
Northumberland
NE47 0LB
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameJohn Irving Josephs
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameDavid William Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 December 1996)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLowesby Hall
Lowesby
Leicester
Leicestershire
LE7 9DD
Director NameMr Maurice John Dobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Haughton Terrace
Blyth
Northumberland
NE24 2HA
Director NameRichard Louis Brucciani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 December 1996)
RoleChairman
Correspondence Address19 Ashfield Road
Leicester
Leicestershire
LE2 1LB
Director NameMr Geoffrey Charles Bond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurgage Manor
Southwell
Nottingham
Nottinghamshire
NG25 0EP
Director NameMr Antony Edward Bishop
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 16 December 1996)
RoleEntrepreneur
Correspondence AddressHuggly House
Caythorpe
Nottingham
NG14 7EE
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed10 December 1996(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2000)
RoleFinance Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameMr Giles Squire
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1998)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
The Village
Morpeth
Northumberland
NE65 9BL
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2000)
RoleFinance Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Director NameMr Brendan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates 31 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameAlan David Goldman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1998)
RoleCompany Director
Correspondence Address13 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameDiane Patricia Youdale
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 1998)
RoleTV Presenter
Correspondence Address3 St Marys Cottages
The St Frensham
Farnham
Surrey
GU10 3EA
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Rectory Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Director NameMiss Janice Margaret Bray
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 1998)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address24 Gloucester Place
Peterlee
County Durham
SR8 2HH
Director NameAnn Eiluned McAllister
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRhosla
Laleston
Bridgend
Mid Glamorgan
CF32 0HH
Wales
Director NameMr Andrew James Albert Griffiths
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2000)
RoleProgramme Director
Country of ResidenceWales
Correspondence Address8 Pentwyn Drive
Baglan
Port Talbot
West Glamorgan
SA12 8EF
Wales
Director NameEsther Marie Morton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2000)
RoleManaging Director
Correspondence Address8 Victoria Court
Caswell Drive
Swansea
SA3 4RW
Wales
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2005)
RoleDirector Radio Executive
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2005)
RoleDirector Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleInvestment Banker
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years, 3 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
Appointed01 October 2000(4 years, 5 months 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, 2 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 NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 December 2007Amended accounts made up to 31 December 2006 (2 pages)
9 October 2007Director's particulars changed (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Director's particulars changed (1 page)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 May 2003Return made up to 09/04/03; full list of members (8 pages)
7 February 2003Company name changed newstalk 105 (west midlands) lim ited\certificate issued on 07/02/03 (2 pages)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 July 2002Company name changed the radio partnership LIMITED\certificate issued on 29/06/02 (2 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
2 April 2002Auditor's resignation (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
17 April 2001Return made up to 09/04/01; full list of members (7 pages)
11 April 2001Director's particulars changed (1 page)
14 February 2001Secretary resigned (2 pages)
14 February 2001New secretary appointed (2 pages)
13 February 2001Location of register of members (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000Director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Return made up to 09/04/00; full list of members (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
14 January 2000Auditor's resignation (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
8 October 1999Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne NE3 2EN (1 page)
20 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Auditor's resignation (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
10 May 1999Full accounts made up to 30 September 1998 (9 pages)
28 April 1999Return made up to 09/04/99; no change of members (6 pages)
13 April 1999New director appointed (2 pages)
11 March 1999Company name changed get the point LIMITED\certificate issued on 12/03/99 (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
11 May 1998Return made up to 09/04/98; no change of members (15 pages)
5 March 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
5 March 1998Full accounts made up to 30 April 1997 (8 pages)
25 February 1998New director appointed (3 pages)
5 February 1998New director appointed (2 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (2 pages)
14 January 1998New director appointed (3 pages)
14 January 1998New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
15 May 1997Company name changed the radio partnership (east midl ands) LIMITED\certificate issued on 16/05/97 (2 pages)
27 April 1997Return made up to 09/04/97; full list of members (9 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
25 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996New director appointed (3 pages)
5 June 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New director appointed (2 pages)
9 April 1996Incorporation (16 pages)