Lockstone Close
Weybridge
Surrey
KT13 8EF
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2002) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Peter Salt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Regent Close Birkdale Southport Merseyside PR8 2EJ |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Secretary Name | Michael Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(1 month after company formation) |
Appointment Duration | 1 day (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Benjamin Peter Naylor |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1997) |
Role | Architect |
Correspondence Address | 6 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Director Name | Margaret Helen Tarpey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1997) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 5a Coe Lane Tarleton Preston PR4 6HH |
Director Name | Mr Klaas Timmerman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 6 Grove Park Southport Merseyside PR9 7DH |
Director Name | Mr Adrian Paul Worsley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Trafalgar Road Southport Merseyside PR8 2HF |
Director Name | Carole Jean Straker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1998) |
Role | Program Director |
Correspondence Address | 98 Hayes Lane Bromley Kent BR2 9EP |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 2000) |
Role | Radio Executive |
Correspondence Address | 62a Shorrolds Road Fulham London SW6 7TP |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 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 | 26 July 2000(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2001) |
Role | Broadcast Executive |
Country of Residence | England |
Correspondence Address | 25 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (1 page) |
27 November 2001 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: pennine house forster square bradford west yorkshire BD1 5NE (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
13 February 2001 | Location of register of members (1 page) |
17 January 2001 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 18 hatfields london SE1 8DJ (1 page) |
8 November 2000 | New director appointed (4 pages) |
8 November 2000 | New director appointed (4 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Company name changed 107.1 bfm LIMITED\certificate issued on 20/10/00 (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: newspaper house churchgate bolton BL1 1DE (1 page) |
15 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
15 July 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 August 1998 | Return made up to 16/07/98; no change of members
|
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 November 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
30 May 1997 | Company name changed mere fm LIMITED\certificate issued on 02/06/97 (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 229-231 lord street southport merseyside PR8 1PE (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Memorandum and Articles of Association (22 pages) |
11 September 1996 | Secretary resigned (3 pages) |
11 September 1996 | New secretary appointed;new director appointed (1 page) |
10 September 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Secretary resigned (3 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page) |
20 August 1996 | Company name changed skycruiser LIMITED\certificate issued on 21/08/96 (2 pages) |
16 July 1996 | Incorporation (10 pages) |