Company NameBoss Fm Limited
Company StatusDissolved
Company Number03530255
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameCentury Radio 105 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sudbrooke Road
London
SW12 8TG
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusClosed
Appointed24 July 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Peter Brownlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Secretary NameNicholas Jonathan Paul Cusick
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressTwo Hoots 30 Longlands Road
Carlisle
Cumbria
CA3 9AD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Return made up to 18/03/01; no change of members (4 pages)
28 September 2000Location of register of members (1 page)
15 August 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 August 2000New director appointed (4 pages)
10 August 2000New director appointed (4 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: border television PLC brunel way, durranhill industrial es, carlisle cumbria CA1 3NT (1 page)
2 August 2000Secretary resigned (1 page)
25 April 2000Return made up to 18/03/00; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 April 1999New director appointed (3 pages)
22 April 1999Registered office changed on 22/04/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Return made up to 18/03/99; full list of members (6 pages)
20 April 1998Company name changed century radio 105 LIMITED\certificate issued on 21/04/98 (2 pages)
18 March 1998Incorporation (16 pages)