Company NameUK One Fm Limited
Company StatusDissolved
Company Number05749938
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)
Previous NameFleetness 469 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Joseph McLoughlin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 23 June 2009)
RoleCompany Director And Broadcast
Country of ResidenceEngland
Correspondence AddressElgol
2a Carlton Road, Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMr Christopher Matthew Bird
NationalityBritish
StatusClosed
Appointed07 August 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 23 June 2009)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address40 Higham Lane
Gee Cross
Hyde
Cheshire
SK14 5LR
Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 23 June 2009)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address40 Higham Lane
Gee Cross
Hyde
Cheshire
SK14 5LR
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 23 June 2009)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMr John Thomas Kennedy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJune Corner
Hawley Drive Hale Barns
Altrincham
Cheshire
WA15 0DP
Director NameGerry (Kui Man) Yeung
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 23 June 2009)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House
Mauldeth Road Heaton Moor
Stockport
Cheshire
SK4 3QU
Director NameMr Simon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameSusan Lesley Roberts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Worsley Road
Worsley
Manchester
Lancashire
M28 2SH
Director NameAnil Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2009)
RoleCompany Director
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£126,033
Cash£16,622
Current Liabilities£32,647

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (2 pages)
12 January 2009Appointment terminated director anil ruia (1 page)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
21 April 2008Return made up to 21/03/08; full list of members (7 pages)
18 April 2008Director and secretary's change of particulars / christopher bird / 31/12/2007 (1 page)
8 February 2008Registered office changed on 08/02/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
14 January 2008New director appointed (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
10 January 2008Nc inc already adjusted 20/11/07 (1 page)
10 January 2008Ad 20/11/07--------- £ si [email protected]=210000 £ ic 270000/480000 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 123 deansgate manchester M3 2BU (1 page)
11 May 2007Return made up to 21/03/07; full list of members (10 pages)
2 May 2007Director's particulars changed (1 page)
10 December 2006Memorandum and Articles of Association (9 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Ad 26/09/06--------- £ si [email protected]=269999 £ ic 1/270000 (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 October 2006S-div 18/09/06 (2 pages)
11 October 2006Nc inc already adjusted 26/09/06 (2 pages)
15 August 2006New director appointed (3 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed (2 pages)
21 March 2006Incorporation (23 pages)