Company NameWest & South Yorkshire Radio Limited
Company StatusDissolved
Company Number03787010
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(18 years, 6 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameRobert Patrick Kelvin Clarkson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address97 Lily Close
London
W14 9YB
Secretary NameMichael John Garrett
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year after company formation)
Appointment Duration8 years (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(16 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(16 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteessexfm.co.uk
Telephone01245 525252
Telephone regionChelmsford

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

Shareholders

2 at £1Essex Radio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 10/06/07; full list of members (5 pages)
13 July 2007Return made up to 10/06/07; full list of members (5 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
24 June 2005Return made up to 10/06/05; full list of members (5 pages)
24 June 2005Return made up to 10/06/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 10/06/04; full list of members (5 pages)
22 June 2004Return made up to 10/06/04; full list of members (5 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
29 June 2003Return made up to 10/06/03; full list of members (5 pages)
29 June 2003Return made up to 10/06/03; full list of members (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 10/06/02; full list of members (5 pages)
18 June 2002Return made up to 10/06/02; full list of members (5 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 10/06/01; full list of members (5 pages)
19 June 2001Return made up to 10/06/01; full list of members (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green, westlea swindon wiltshire SN5 7HB (1 page)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 November 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
10 November 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (4 pages)
15 September 2000New director appointed (4 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 19/20 clifftown road southend on sea essex SS1 1QJ (1 page)
14 September 2000Registered office changed on 14/09/00 from: 19/20 clifftown road southend on sea essex SS1 1QJ (1 page)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
7 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
7 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
10 June 1999Incorporation (19 pages)
10 June 1999Incorporation (19 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)