London
N21 3BN
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenleach Lane Roe Green Worsley Manchester M28 2RX |
Director Name | Mr Malcolm James Doeg |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 5 Windmill Close Appleton Warrington WA4 5JS |
Secretary Name | Thomas Patrick Christopher White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 12 Muirfield Close Hopwood Heywood Lancashire OL10 2DS |
Secretary Name | Mr David Morris Sharrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Heritage Gardens Manchester M20 5HJ |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2001) |
Role | Newspaper Exec |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2002) |
Role | Newspaper Executive |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 164 Deansgate Manchester M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
9 March 2003 | Auditor's resignation (1 page) |
6 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
2 May 2002 | Return made up to 10/07/01; full list of members (6 pages) |
26 April 2002 | Director resigned (1 page) |
25 April 2002 | Company name changed m r h radio LIMITED\certificate issued on 25/04/02 (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (10 pages) |
11 June 2001 | New director appointed (9 pages) |
23 May 2001 | New director appointed (10 pages) |
22 May 2001 | New director appointed (8 pages) |
22 May 2001 | New secretary appointed;new director appointed (8 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 82/88 drake street rochdale greater manchester OL16 1PH (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 May 2001 | Amended accounts made up to 31 March 1998 (5 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 May 2001 | Amended accounts made up to 31 March 1999 (5 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members
|
2 August 2000 | New secretary appointed (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 April 2000 | Return made up to 10/07/99; full list of members (6 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 December 1998 | Resolutions
|
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 31 corsham street london N1 6DR (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Director resigned (1 page) |