Company NameWest Midlands Music Radio Limited
Company StatusDissolved
Company Number04684281
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Directors

Director NameMr Paul Adrian Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Manor
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary NameMr Stephen John Dover
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Director NameTimothy John Blackmore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Corney Reach Way
London
W4 2TY
Director NameRobert Norman Davis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Chessetts Wood Road
Lapworth
Warwickshire
B94 6EL
Director NameSir Michael Thomas Lyons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2003)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address48 Hartopp Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QR
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Beech
Walking Bottom
Peaslake
Surrey
GU5 9RR
Director NameMr Timothy Watts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 week, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 2004)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressAspley House
The Green Tanworth In Arden
Solihull
West Midlands
B94 5AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address39 Long Acre
London
WC2E 9LG
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£1,000
Cash£23,532
Current Liabilities£39,182

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2004Full accounts made up to 30 September 2003 (8 pages)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
27 February 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
23 December 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
21 May 2003Nc inc already adjusted 12/05/03 (1 page)
21 May 2003Ad 04/03/03-12/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003Director's particulars changed (1 page)
22 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
9 April 2003New director appointed (4 pages)
27 March 2003New director appointed (3 pages)
22 March 2003New director appointed (2 pages)
11 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 2003Secretary resigned (1 page)