NORTH GLOUCESTERSHIRE RADIO LIMITED

Register to unlock more data on OkredoRegister

NORTH GLOUCESTERSHIRE RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725728

Incorporation date

23/06/1992

Size

Full

Contacts

Registered address

Registered address

8 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon22/04/2014
Bona Vacantia disclaimer
dot icon18/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon15/11/2010
Appointment of Victoria Griffiths as a secretary
dot icon11/10/2010
Annual return made up to 2010-06-24
dot icon22/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2009
Annual return made up to 2009-06-24 with full list of shareholders
dot icon04/03/2009
Registered office changed on 05/03/2009 from unit 202 60 westbury hill westbury on trym bristol BS9 3UJ
dot icon28/10/2008
Appointment Terminated Director william rogers
dot icon28/10/2008
Appointment Terminated Director junie lewis
dot icon28/10/2008
Appointment Terminated Secretary roger humm
dot icon28/10/2008
Director appointed dr brett adam orchard
dot icon28/10/2008
Registered office changed on 29/10/2008 from carn brae studios barncoose industrial estate redruth cornwall TR15 3RQ
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon09/04/2008
Appointment Terminated Secretary yvonne clayton
dot icon09/04/2008
Secretary appointed roger james humm
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/10/2007
New director appointed
dot icon21/08/2007
Return made up to 24/06/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon31/05/2007
Full accounts made up to 2006-09-30
dot icon19/12/2006
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 24/06/06; full list of members
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/04/2006
Full accounts made up to 2005-09-30
dot icon14/09/2005
Director's particulars changed
dot icon24/07/2005
Return made up to 24/06/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-09-30
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon30/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon09/05/2004
Full accounts made up to 2003-09-30
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon24/06/2003
Return made up to 24/06/03; full list of members
dot icon17/11/2002
Director resigned
dot icon24/10/2002
Certificate of change of name
dot icon25/09/2002
Director's particulars changed
dot icon03/07/2002
Return made up to 24/06/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-09-30
dot icon13/01/2002
Director's particulars changed
dot icon06/01/2002
Particulars of mortgage/charge
dot icon06/01/2002
New director appointed
dot icon30/12/2001
Resolutions
dot icon04/11/2001
Full accounts made up to 2000-09-30
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New secretary appointed
dot icon18/09/2001
Registered office changed on 19/09/01 from: 11 beaconsfield road weston super mare north somerset BS22 1YE
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Return made up to 24/06/01; full list of members
dot icon15/08/2001
Registered office changed on 16/08/01
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon08/07/2001
Registered office changed on 09/07/01 from: cross keys house queen street salisbury wiltshire SP1 1EY
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon02/01/2001
Memorandum and Articles of Association
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon18/07/2000
Return made up to 24/06/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon17/04/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon07/11/1999
Return made up to 24/06/99; no change of members
dot icon07/11/1999
Registered office changed on 08/11/99
dot icon07/11/1999
Secretary resigned;director resigned
dot icon07/11/1999
New secretary appointed
dot icon11/10/1999
Director resigned
dot icon25/07/1999
Full accounts made up to 1998-09-30
dot icon21/01/1999
New director appointed
dot icon22/11/1998
Certificate of change of name
dot icon15/09/1998
Director resigned
dot icon23/06/1998
Return made up to 24/06/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-09-30
dot icon24/01/1998
Secretary resigned
dot icon24/01/1998
New secretary appointed;new director appointed
dot icon24/01/1998
Director resigned
dot icon17/07/1997
Return made up to 24/06/97; full list of members
dot icon20/04/1997
Full accounts made up to 1996-09-30
dot icon20/04/1997
New secretary appointed
dot icon20/04/1997
New director appointed
dot icon20/04/1997
Secretary resigned
dot icon18/11/1996
Registered office changed on 19/11/96 from: radio house po box 99 cheltenham GL53 7YX
dot icon05/08/1996
Return made up to 24/06/96; full list of members
dot icon05/08/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon12/03/1996
Accounting reference date extended from 31/03 to 30/09
dot icon10/03/1996
Director resigned
dot icon10/03/1996
Director's particulars changed
dot icon10/03/1996
Registered office changed on 11/03/96 from: churchill studios churchill road cheltenham glos. GL53 7EP
dot icon29/01/1996
Ad 18/10/95--------- £ si [email protected]=224354 £ ic 217702/442056
dot icon22/01/1996
Resolutions
dot icon18/01/1996
Certificate of change of name
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon01/01/1996
New director appointed
dot icon29/11/1995
New secretary appointed;new director appointed
dot icon29/11/1995
Secretary resigned;director resigned
dot icon12/11/1995
Memorandum and Articles of Association
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon10/10/1995
Ad 05/10/95--------- £ si 41767@1=41767 £ ic 175935/217702
dot icon18/07/1995
Return made up to 24/06/95; full list of members
dot icon24/04/1995
Director resigned
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Ad 15/03/95--------- £ si 89641@1=89641 £ ic 86294/175935
dot icon27/02/1995
Accounting reference date extended from 30/09 to 31/03
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
New director appointed
dot icon06/11/1994
Director resigned
dot icon06/11/1994
Director resigned
dot icon03/08/1994
Particulars of mortgage/charge
dot icon28/07/1994
Return made up to 24/06/94; change of members
dot icon28/07/1994
Ad 31/01/94-10/06/94 £ si 86292@1=86292 £ ic 2/86294
dot icon21/04/1994
Full accounts made up to 1993-09-30
dot icon07/03/1994
New director appointed
dot icon22/12/1993
Memorandum and Articles of Association
dot icon09/12/1993
Memorandum and Articles of Association
dot icon09/12/1993
Resolutions
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
New director appointed
dot icon20/07/1993
Return made up to 24/06/93; full list of members
dot icon20/07/1993
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon01/06/1993
Director resigned;new director appointed
dot icon06/05/1993
£ nc 100/1000000 28/02/93
dot icon12/01/1993
Accounting reference date notified as 30/09
dot icon16/12/1992
Registered office changed on 17/12/92 from: unit 4 mead park mead road cheltenham gloucestershire GL53 7DT
dot icon16/12/1992
Director resigned
dot icon28/09/1992
Director's particulars changed;new director appointed
dot icon13/09/1992
New director appointed
dot icon13/09/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, William James Gerald
Director
07/09/2001 - 01/09/2008
69
Boon, Paul Lindsay
Director
24/06/1992 - 15/05/1993
17
Smallwood, Trevor
Director
03/01/2001 - 01/03/2006
64
Mr Brett Orchard
Director
01/09/2008 - Present
9
Isaac, Keith Shelby
Director
29/07/1992 - 14/05/1993
12

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 NORTH GLOUCESTERSHIRE RADIO LIMITED

NORTH GLOUCESTERSHIRE RADIO LIMITED is an(a) Dissolved company incorporated on 23/06/1992 with the registered office located at 8 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9EJ. 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 NORTH GLOUCESTERSHIRE RADIO LIMITED?

toggle

NORTH GLOUCESTERSHIRE RADIO LIMITED is currently Dissolved. It was registered on 23/06/1992 and dissolved on 18/07/2011.

Where is NORTH GLOUCESTERSHIRE RADIO LIMITED located?

toggle

NORTH GLOUCESTERSHIRE RADIO LIMITED is registered at 8 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9EJ.

What does NORTH GLOUCESTERSHIRE RADIO LIMITED do?

toggle

NORTH GLOUCESTERSHIRE RADIO LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for NORTH GLOUCESTERSHIRE RADIO LIMITED?

toggle

The latest filing was on 22/04/2014: Bona Vacantia disclaimer.