MID ESSEX RADIO LIMITED

Register to unlock more data on OkredoRegister

MID ESSEX RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03001730

Incorporation date

13/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Court House, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1994)
dot icon03/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
First Gazette notice for voluntary strike-off
dot icon10/07/2016
Application to strike the company off the register
dot icon15/02/2016
Register(s) moved to registered inspection location Tindle House High Street Bordon Hampshire GU35 0AY
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Register inspection address has been changed to Tindle House High Street Bordon Hampshire GU35 0AY
dot icon14/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon20/07/2015
Appointment of Mrs Amanda Jane Pusey as a secretary on 2015-07-08
dot icon20/07/2015
Termination of appointment of Kathryn Louise Fyfield as a secretary on 2015-07-07
dot icon22/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon28/10/2014
Resolutions
dot icon17/08/2014
Termination of appointment of Brian Gilroy Doel as a director on 2014-05-01
dot icon10/07/2014
Termination of appointment of Susan Yates as a secretary
dot icon10/07/2014
Appointment of Mrs Kathryn Louise Fyfield as a secretary
dot icon15/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/11/2013
Termination of appointment of David Lovell as a director
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
Director's details changed for Mrs Wendy Diane Craig on 2012-09-24
dot icon24/09/2012
Director's details changed for Mr David Alfred Lovell on 2012-09-24
dot icon24/09/2012
Secretary's details changed for Mrs Susan Ruth Yates on 2012-09-24
dot icon24/09/2012
Director's details changed for Mr. Brian Gilroy Doel on 2012-09-24
dot icon11/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon06/04/2009
Director appointed brian gilroy doel
dot icon02/04/2009
Appointment terminated secretary colin christmas
dot icon02/04/2009
Appointment terminated director colin christmas
dot icon26/03/2009
Secretary appointed susan ruth yates
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon25/09/2008
Director appointed wendy diane craig
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Director and secretary's change of particulars / colin christmas / 17/03/2008
dot icon16/03/2008
Registered office changed on 17/03/2008 from bethune house 88 west street farnham surrey GU9 7EP
dot icon30/01/2008
Director resigned
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 01/12/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon12/12/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 01/12/06; no change of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon04/12/2005
Return made up to 01/12/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 01/12/04; full list of members
dot icon26/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon08/12/2003
Return made up to 01/12/03; no change of members
dot icon12/01/2003
Full accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 01/12/02; full list of members
dot icon19/09/2002
Director's particulars changed
dot icon19/09/2002
Director's particulars changed
dot icon30/07/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon27/12/2001
Return made up to 01/12/01; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon28/11/2001
Registered office changed on 29/11/01 from: cater house high street chelmsford essex CM1 1AL
dot icon28/11/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon27/09/2001
Ad 18/09/01--------- £ si 50000@1=50000 £ ic 550000/600000
dot icon02/07/2001
Accounts for a small company made up to 2000-09-30
dot icon11/06/2001
Ad 23/05/01--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon11/06/2001
Resolutions
dot icon11/06/2001
£ nc 500000/600000 23/05/01
dot icon21/02/2001
Ad 14/02/01--------- £ si 50000@1=50000 £ ic 450000/500000
dot icon14/12/2000
Return made up to 01/12/00; full list of members
dot icon03/12/2000
Ad 18/10/00--------- £ si 50000@1=50000 £ ic 400000/450000
dot icon14/11/2000
Ad 18/10/00-18/10/00 £ si 50000@1=50000 £ ic 400000/450000
dot icon19/10/2000
Nc inc already adjusted 17/10/00
dot icon19/10/2000
Resolutions
dot icon13/07/2000
Nc inc already adjusted 16/05/00
dot icon13/07/2000
Ad 26/06/00--------- £ si 50000@1=50000 £ ic 350000/400000
dot icon13/07/2000
Resolutions
dot icon28/06/2000
Accounts for a small company made up to 1999-09-30
dot icon18/04/2000
Secretary's particulars changed;director's particulars changed
dot icon22/03/2000
Registered office changed on 23/03/00 from: witham park waterside south lincoln lincolnshire LN5 7JN
dot icon25/01/2000
Ad 19/01/00--------- £ si 50000@1=50000 £ ic 300000/350000
dot icon03/01/2000
Return made up to 01/12/99; full list of members
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Ad 10/08/99--------- £ si 50000@1=50000 £ ic 250000/300000
dot icon23/09/1999
Director's particulars changed
dot icon26/07/1999
Accounts for a small company made up to 1998-09-30
dot icon26/07/1999
Resolutions
dot icon20/06/1999
Director's particulars changed
dot icon09/03/1999
New director appointed
dot icon22/11/1998
Return made up to 01/12/98; full list of members
dot icon22/10/1998
Particulars of mortgage/charge
dot icon29/03/1998
Director's particulars changed
dot icon08/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon08/01/1998
Return made up to 01/12/97; no change of members
dot icon30/10/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon30/10/1997
Nc inc already adjusted 17/10/97
dot icon30/10/1997
Resolutions
dot icon23/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New secretary appointed;new director appointed
dot icon08/01/1997
Certificate of change of name
dot icon17/12/1996
Return made up to 14/12/96; full list of members
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Registered office changed on 13/12/96 from: institute cottage sand hills godalming surrey GU8 6UR
dot icon03/11/1996
New secretary appointed
dot icon03/11/1996
New director appointed
dot icon03/11/1996
Secretary resigned
dot icon03/11/1996
Director resigned
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/04/1996
Return made up to 14/12/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Secretary resigned
dot icon13/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/1994 - 13/12/1994
99600
Whatmore, Richard Tracy Charles
Director
13/12/1994 - 19/10/1996
1
Mrs. Wendy Diane Craig
Director
08/09/2008 - Present
99
Doel, Brian Gilroy
Director
16/03/2009 - 30/04/2014
76
Stewart, Kevin Andrew
Director
29/09/2001 - 31/12/2007
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MID ESSEX RADIO LIMITED

MID ESSEX RADIO LIMITED is an(a) Dissolved company incorporated on 13/12/1994 with the registered office located at The Old Court House, Union Road, Farnham, Surrey GU9 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MID ESSEX RADIO LIMITED?

toggle

MID ESSEX RADIO LIMITED is currently Dissolved. It was registered on 13/12/1994 and dissolved on 03/10/2016.

Where is MID ESSEX RADIO LIMITED located?

toggle

MID ESSEX RADIO LIMITED is registered at The Old Court House, Union Road, Farnham, Surrey GU9 7PT.

What does MID ESSEX RADIO LIMITED do?

toggle

MID ESSEX RADIO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MID ESSEX RADIO LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via voluntary strike-off.