MID ESSEX RADIO LIMITED

The Old Court House The Old Court House, Farnham, GU9 7PT, Surrey
StatusDISSOLVED
Company No.03001730
CategoryPrivate Limited Company
Incorporated14 Dec 1994
Age29 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution04 Oct 2016
Years7 years, 7 months, 13 days

SUMMARY

MID ESSEX RADIO LIMITED is an dissolved private limited company with number 03001730. It was incorporated 29 years, 5 months, 3 days ago, on 14 December 1994 and it was dissolved 7 years, 7 months, 13 days ago, on 04 October 2016. The company address is The Old Court House The Old Court House, Farnham, GU9 7PT, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2016

Category: Address

Type: AD03

New address: Tindle House High Street Bordon Hampshire GU35 0AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2015

Category: Address

Type: AD02

New address: Tindle House High Street Bordon Hampshire GU35 0AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Jane Pusey

Appointment date: 2015-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-07

Officer name: Kathryn Louise Fyfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Capital : 1,950,303.00 GBP

Date: 2014-10-15

Documents

View document PDF

Resolution

Date: 29 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: Brian Gilroy Doel

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Yates

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Louise Fyfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lovell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Diane Craig

Change date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alfred Lovell

Change date: 2012-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-24

Officer name: Mrs Susan Ruth Yates

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-24

Officer name: Mr. Brian Gilroy Doel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed brian gilroy doel

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin christmas

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin christmas

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan ruth yates

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed wendy diane craig

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / colin christmas / 17/03/2008

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from bethune house 88 west street farnham surrey GU9 7EP

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 29/11/01 from: cater house high street chelmsford essex CM1 1AL

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/09/01--------- £ si 50000@1=50000 £ ic 550000/600000

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 23/05/01--------- £ si 50000@1=50000 £ ic 500000/550000

Documents

View document PDF

Resolution

Date: 12 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Capital

Type: 123

Description: £ nc 500000/600000 23/05/01

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/02/01--------- £ si 50000@1=50000 £ ic 450000/500000

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/10/00--------- £ si 50000@1=50000 £ ic 400000/450000

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/10/00-18/10/00 £ si 50000@1=50000 £ ic 400000/450000

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/10/00

Documents

View document PDF

Resolution

Date: 20 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/05/00

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/06/00--------- £ si 50000@1=50000 £ ic 350000/400000

Documents

View document PDF

Resolution

Date: 14 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 23/03/00 from: witham park waterside south lincoln lincolnshire LN5 7JN

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/01/00--------- £ si 50000@1=50000 £ ic 300000/350000

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/08/99--------- £ si 50000@1=50000 £ ic 250000/300000

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 27 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

HELYGEN IT LTD

1 TIVERTON PLACE, LION STREET,ABERGAVENNY,NP7 5PN

Number:10759023
Status:ACTIVE
Category:Private Limited Company

HI-FLOW GAS SOLUTIONS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10678941
Status:ACTIVE
Category:Private Limited Company

LATIF WEMBLEY LTD

LATIF HOUSE FIRST WAY,MIDDX,HA9 0JD

Number:11701736
Status:ACTIVE
Category:Private Limited Company

RCS FURNISHINGS LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:03957254
Status:ACTIVE
Category:Private Limited Company

SHELLY BOWMAN HEALTH CARE LTD

16 SUMNER ROAD,WIRRAL,CH43 7RN

Number:11398608
Status:ACTIVE
Category:Private Limited Company

SIDHER PROPERTIES LTD

6 MARLBOROUGH ROAD,SOUTHALL,UB2 5LW

Number:10708634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source