Company NameFresh Radio Limited
Company StatusDissolved
Company Number03137220
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameYorkshire Dales Radio Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Christopher Donald Parkin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 20 February 2008)
RoleElectrical Engineer/Contractor
Country of ResidenceEngland
Correspondence AddressSmithy Farm
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary NameJames Edward Wilson
NationalityBritish
StatusResigned
Appointed13 December 1995(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkstall Drive
Barnoldswick
Lancashire
BB18 6EZ
Director NameRon Nicholson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2000)
RoleTransmission Engineer
Correspondence Address2 The Ginnel
Skipton
North Yorkshire
BD23 2HW
Director NameMichael Thomas George Powell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(3 months after company formation)
Appointment Duration12 years (resigned 11 April 2008)
RoleGlass Merchant
Correspondence AddressOld Church Lane Cottage
Pateley Bridge
Harrogate
North Yorkshire
HG3 5LY
Director NameMr Paul Hunt Hargreaves
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(3 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 February 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSidegate Mount Sidegate Lane
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOrchard House
West End
Gayle
Hawes North Yorkshire
DL8 3RQ
Director NameJames Edward Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(8 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 February 2008)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkstall Drive
Barnoldswick
Lancashire
BB18 6EZ
Director NameDr Robert Cowley King
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleRegistered Medical Practitione
Correspondence AddressFulford House
Town Foot
Hawes
North Yorkshire
DL8 3NN
Director NameMs Alice Ann Amsden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 1998)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Litherskew
Hawes
North Yorkshire
DL8 3PZ
Director NameMr Peter Thomas McPartland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1999)
RoleManager
Correspondence Address33 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameRoger Alan Hargreaves
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2008)
RoleEngineer
Correspondence Address46 Castle Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3PH
Director NameMr David Anthony Parker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 February 2008)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressAppt 1
49 Broughton Road
Skipton
North Yorkshire
BD23 1TE
Secretary NameMr Colin Leslie Basey
NationalityBritish
StatusResigned
Appointed20 February 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCademuir 226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Director NameNigel John Reeve
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Director NameStuart Swain Goodman Linnell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2009(13 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 06 February 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Craven Street
Coventry
West Midlands
CV5 8DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBarnet House Dudley Court
Dudley Road
Darlington
Co Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Appointment terminated secretary colin basey (1 page)
2 April 2009Appointment Terminated Secretary colin basey (1 page)
12 February 2009Appointment terminated director stuat linnell (1 page)
12 February 2009Appointment Terminated Director stuat linnell (1 page)
29 January 2009Director appointed stuat swain goodman linnell (1 page)
29 January 2009Director appointed stuat swain goodman linnell (1 page)
5 January 2009Appointment terminate, director and secretary stuart swain goodman linnell logged form (1 page)
5 January 2009Appointment Terminate, Director And Secretary Stuart Swain Goodman Linnell Logged Form (1 page)
14 November 2008Appointment terminated director nigel reeve (1 page)
14 November 2008Appointment Terminated Director nigel reeve (1 page)
24 July 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
24 July 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
14 July 2008Return made up to 12/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 July 2008Return made up to 12/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 June 2008Registered office changed on 05/06/2008 from firth mill firth street skipton BD23 2PT (1 page)
5 June 2008Registered office changed on 05/06/2008 from firth mill firth street skipton BD23 2PT (1 page)
16 April 2008Appointment terminated director michael george powell (1 page)
16 April 2008Appointment Terminated Director michael george powell (1 page)
16 April 2008Director appointed nigel john reeve (1 page)
16 April 2008Director appointed nigel john reeve (1 page)
11 March 2008Appointment terminated director roger hargreaves (1 page)
11 March 2008Appointment terminated director paul hargreaves (1 page)
11 March 2008Appointment Terminated Director paul hargreaves (1 page)
11 March 2008Appointment Terminated Director and Secretary james wilson (1 page)
11 March 2008Appointment Terminated Director david parker (1 page)
11 March 2008Appointment Terminated Director paul parkin (1 page)
11 March 2008Appointment Terminated Director roger hargreaves (1 page)
11 March 2008Secretary appointed colin leslie basey (1 page)
11 March 2008Secretary appointed colin leslie basey (1 page)
11 March 2008Appointment terminated director david parker (1 page)
11 March 2008Appointment terminated director and secretary james wilson (1 page)
11 March 2008Appointment terminated director paul parkin (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 February 2007Return made up to 12/12/06; change of members (11 pages)
2 February 2007Return made up to 12/12/06; change of members (11 pages)
20 January 2006Return made up to 12/12/05; full list of members (15 pages)
20 January 2006Return made up to 12/12/05; full list of members (15 pages)
21 September 2005Amended accounts made up to 31 December 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
13 January 2005Return made up to 12/12/04; no change of members (9 pages)
13 January 2005Return made up to 12/12/04; no change of members (9 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Return made up to 12/12/03; full list of members (15 pages)
22 April 2004Return made up to 12/12/03; full list of members (15 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
1 February 2004Ad 19/11/03--------- £ si 40000@1=40000 £ ic 649553/689553 (2 pages)
1 February 2004Ad 19/11/03--------- £ si 40000@1=40000 £ ic 649553/689553 (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 January 2003Return made up to 12/12/02; no change of members (8 pages)
31 January 2003Return made up to 12/12/02; no change of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 December 2002Registered office changed on 13/12/02 from: ydr house gargrave road skipton north yorkshire BD23 1YD (1 page)
13 December 2002Registered office changed on 13/12/02 from: ydr house gargrave road skipton north yorkshire BD23 1YD (1 page)
31 January 2002Return made up to 12/12/01; full list of members (11 pages)
31 January 2002Return made up to 12/12/01; full list of members (11 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 12/12/00; no change of members (11 pages)
24 January 2001Return made up to 12/12/00; no change of members (11 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 December 1999Return made up to 12/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 December 1999Return made up to 12/12/99; change of members (12 pages)
13 December 1999Ad 20/07/99-20/10/99 £ si 240000@1=240000 £ ic 349550/589550 (2 pages)
13 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 1999Company name changed yorkshire dales radio LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed yorkshire dales radio LIMITED\certificate issued on 28/10/99 (2 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
17 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 February 1999Return made up to 12/12/98; full list of members (12 pages)
15 December 1998Ad 07/12/98--------- £ si 99550@1=99550 £ ic 250003/349553 (4 pages)
15 December 1998Ad 07/12/98--------- £ si 99550@1=99550 £ ic 250003/349553 (4 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
23 February 1998Memorandum and Articles of Association (12 pages)
23 February 1998Memorandum and Articles of Association (12 pages)
9 February 1998Return made up to 12/12/97; full list of members (14 pages)
9 February 1998Return made up to 12/12/97; full list of members (14 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
5 February 1998Ad 30/09/97--------- £ si 250000@1=250000 £ ic 3/250003 (4 pages)
5 February 1998£ nc 100/500000 24/09/97 (1 page)
5 February 1998£ nc 100/500000 24/09/97 (1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
5 February 1998Ad 30/09/97--------- £ si 250000@1=250000 £ ic 3/250003 (4 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 31 December 1996 (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (6 pages)
12 February 1997Registered office changed on 12/02/97 from: gateway garth cracoe skipton north yorkshire BD23 6LB (1 page)
12 February 1997Registered office changed on 12/02/97 from: gateway garth cracoe skipton north yorkshire BD23 6LB (1 page)
4 February 1997Return made up to 13/12/96; full list of members (8 pages)
4 February 1997Return made up to 13/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
22 December 1995Director resigned;new director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
22 December 1995Secretary resigned;new secretary appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
12 December 1995Incorporation (20 pages)