Company NameBig Dial Radio Company Limited
Company StatusDissolved
Company Number03413287
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 months ago)
Dissolution Date9 March 2004 (20 years ago)
Previous NameFootlaw 103 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 09 March 2004)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameAnthony Brian Hill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 09 March 2004)
RoleNewspaper Management
Correspondence AddressThe Old Bakehouse
Hambleton Road
Egleton
Rutland
LE15 8AE
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 August 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 09 March 2004)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMichael Stanley Horwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 St Andrews Street
Millbrook
Torpoint
Cornwall
PL10 1BE
Director NameWilliam Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
Sheviock
Cornwall
PL11 3EH
Director NameJonathan Mark Loney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Seymour Park
Mannamead
Plymouth
Devon
PL3 5BQ
Secretary NameJonathan Mark Loney
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Seymour Park
Mannamead
Plymouth
Devon
PL3 5BQ
Director NameGraham William Coley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2001)
RolePersonal Asst
Correspondence Address10 Dalby Avenue
Birstall
Leicester
Leicestershire
LE4 4FQ
Director NameRoger Dunton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2001)
RoleCons
Correspondence Address121 Western Avenue
Market Harborough
Leicestershire
LE16 9PN
Director NameTom Hooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address19 Plough Close
Rothwell
Kettering
Northamptonshire
NN14 6YF
Director NamePhilip Solo
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2001)
RoleManagement Specialist
Correspondence Address48 Saint Marys Road
Market Harborough
Leicestershire
LE16 7DU
Secretary NameGraham William Coley
NationalityBritish
StatusResigned
Appointed07 August 1997(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1998)
RolePersonal Asst
Correspondence Address10 Dalby Avenue
Birstall
Leicester
Leicestershire
LE4 4FQ
Director NameChristine Rose Gertrude Dooley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2000)
RoleFinance Director
Correspondence Address167 Queenstown Road
London
SW8 3RL
Director NameRichard Alan Karn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2000)
RoleNewspaper Management
Correspondence Address6 Church Farm Close
Etchingham
East Sussex
TN19 7AQ
Director NameNichola Atkinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressRose Cottage Manor Farm
Wanborough
Guildford
Surrey
GU3 2JR
Director NameDavid Kevin Bruce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 28 September 2001)
RoleAccountant
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS

Location

Registered Address31/32 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,196
Current Liabilities£9,318

Accounts

Latest Accounts28 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Accounts for a dormant company made up to 28 September 2003 (4 pages)
9 September 2003Return made up to 01/08/03; full list of members (5 pages)
24 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
20 May 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
7 February 2003Director's particulars changed (2 pages)
1 July 2002Full accounts made up to 30 September 2001 (11 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
17 August 2001Return made up to 01/08/01; full list of members (8 pages)
21 March 2001Full accounts made up to 1 October 2000 (11 pages)
16 August 2000Return made up to 01/08/00; full list of members (8 pages)
13 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
17 January 2000Full accounts made up to 3 October 1999 (11 pages)
3 September 1999Return made up to 01/08/99; full list of members (15 pages)
2 September 1999Director resigned (1 page)
4 June 1999Full accounts made up to 27 September 1998 (11 pages)
26 August 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (2 pages)
24 February 1998Director's particulars changed (1 page)
13 November 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: 21 derrys cross plymouth PL1 2SW (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
21 August 1997Company name changed footlaw 103 LIMITED\certificate issued on 22/08/97 (2 pages)
1 August 1997Incorporation (27 pages)