Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary Name | James Edward Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkstall Drive Barnoldswick Lancashire BB18 6EZ |
Director Name | Ron Nicholson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2000) |
Role | Transmission Engineer |
Correspondence Address | 2 The Ginnel Skipton North Yorkshire BD23 2HW |
Director Name | Michael Thomas George Powell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 months after company formation) |
Appointment Duration | 12 years (resigned 11 April 2008) |
Role | Glass Merchant |
Correspondence Address | Old Church Lane Cottage Pateley Bridge Harrogate North Yorkshire HG3 5LY |
Director Name | Mr Paul Hunt Hargreaves |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 February 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sidegate Mount Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Orchard House West End Gayle Hawes North Yorkshire DL8 3RQ |
Director Name | James Edward Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 February 2008) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkstall Drive Barnoldswick Lancashire BB18 6EZ |
Director Name | Dr Robert Cowley King |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Registered Medical Practitione |
Correspondence Address | Fulford House Town Foot Hawes North Yorkshire DL8 3NN |
Director Name | Ms Alice Ann Amsden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 1998) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Litherskew Hawes North Yorkshire DL8 3PZ |
Director Name | Mr Peter Thomas McPartland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1999) |
Role | Manager |
Correspondence Address | 33 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Roger Alan Hargreaves |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2008) |
Role | Engineer |
Correspondence Address | 46 Castle Road Mow Cop Stoke On Trent Staffordshire ST7 3PH |
Director Name | Mr David Anthony Parker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 February 2008) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Appt 1 49 Broughton Road Skipton North Yorkshire BD23 1TE |
Secretary Name | Mr Colin Leslie Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cademuir 226 New Ridley Road Stocksfield Northumberland NE43 7QB |
Director Name | Nigel John Reeve |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 October 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wellhouse Farm Horsehouse Leyburn North Yorkshire DL8 4TS |
Director Name | Stuart Swain Goodman Linnell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 February 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Craven Street Coventry West Midlands CV5 8DS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Barnet House Dudley Court Dudley Road Darlington Co Durham DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Appointment terminated secretary colin basey (1 page) |
2 April 2009 | Appointment Terminated Secretary colin basey (1 page) |
12 February 2009 | Appointment terminated director stuat linnell (1 page) |
12 February 2009 | Appointment Terminated Director stuat linnell (1 page) |
29 January 2009 | Director appointed stuat swain goodman linnell (1 page) |
29 January 2009 | Director appointed stuat swain goodman linnell (1 page) |
5 January 2009 | Appointment terminate, director and secretary stuart swain goodman linnell logged form (1 page) |
5 January 2009 | Appointment Terminate, Director And Secretary Stuart Swain Goodman Linnell Logged Form (1 page) |
14 November 2008 | Appointment terminated director nigel reeve (1 page) |
14 November 2008 | Appointment Terminated Director nigel reeve (1 page) |
24 July 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
14 July 2008 | Return made up to 12/12/07; no change of members
|
14 July 2008 | Return made up to 12/12/07; no change of members
|
5 June 2008 | Registered office changed on 05/06/2008 from firth mill firth street skipton BD23 2PT (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from firth mill firth street skipton BD23 2PT (1 page) |
16 April 2008 | Appointment terminated director michael george powell (1 page) |
16 April 2008 | Appointment Terminated Director michael george powell (1 page) |
16 April 2008 | Director appointed nigel john reeve (1 page) |
16 April 2008 | Director appointed nigel john reeve (1 page) |
11 March 2008 | Appointment terminated director roger hargreaves (1 page) |
11 March 2008 | Appointment terminated director paul hargreaves (1 page) |
11 March 2008 | Appointment Terminated Director paul hargreaves (1 page) |
11 March 2008 | Appointment Terminated Director and Secretary james wilson (1 page) |
11 March 2008 | Appointment Terminated Director david parker (1 page) |
11 March 2008 | Appointment Terminated Director paul parkin (1 page) |
11 March 2008 | Appointment Terminated Director roger hargreaves (1 page) |
11 March 2008 | Secretary appointed colin leslie basey (1 page) |
11 March 2008 | Secretary appointed colin leslie basey (1 page) |
11 March 2008 | Appointment terminated director david parker (1 page) |
11 March 2008 | Appointment terminated director and secretary james wilson (1 page) |
11 March 2008 | Appointment terminated director paul parkin (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 February 2007 | Return made up to 12/12/06; change of members (11 pages) |
2 February 2007 | Return made up to 12/12/06; change of members (11 pages) |
20 January 2006 | Return made up to 12/12/05; full list of members (15 pages) |
20 January 2006 | Return made up to 12/12/05; full list of members (15 pages) |
21 September 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 January 2005 | Return made up to 12/12/04; no change of members (9 pages) |
13 January 2005 | Return made up to 12/12/04; no change of members (9 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 12/12/03; full list of members (15 pages) |
22 April 2004 | Return made up to 12/12/03; full list of members (15 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
1 February 2004 | Ad 19/11/03--------- £ si 40000@1=40000 £ ic 649553/689553 (2 pages) |
1 February 2004 | Ad 19/11/03--------- £ si 40000@1=40000 £ ic 649553/689553 (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 January 2003 | Return made up to 12/12/02; no change of members (8 pages) |
31 January 2003 | Return made up to 12/12/02; no change of members
|
30 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: ydr house gargrave road skipton north yorkshire BD23 1YD (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: ydr house gargrave road skipton north yorkshire BD23 1YD (1 page) |
31 January 2002 | Return made up to 12/12/01; full list of members (11 pages) |
31 January 2002 | Return made up to 12/12/01; full list of members (11 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 January 2001 | Return made up to 12/12/00; no change of members (11 pages) |
24 January 2001 | Return made up to 12/12/00; no change of members (11 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 12/12/99; change of members
|
21 December 1999 | Return made up to 12/12/99; change of members (12 pages) |
13 December 1999 | Ad 20/07/99-20/10/99 £ si 240000@1=240000 £ ic 349550/589550 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
27 October 1999 | Company name changed yorkshire dales radio LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed yorkshire dales radio LIMITED\certificate issued on 28/10/99 (2 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 12/12/98; full list of members
|
17 February 1999 | Return made up to 12/12/98; full list of members (12 pages) |
15 December 1998 | Ad 07/12/98--------- £ si 99550@1=99550 £ ic 250003/349553 (4 pages) |
15 December 1998 | Ad 07/12/98--------- £ si 99550@1=99550 £ ic 250003/349553 (4 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
23 February 1998 | Memorandum and Articles of Association (12 pages) |
23 February 1998 | Memorandum and Articles of Association (12 pages) |
9 February 1998 | Return made up to 12/12/97; full list of members (14 pages) |
9 February 1998 | Return made up to 12/12/97; full list of members (14 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Ad 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 1998 | Resolutions
|
5 February 1998 | Ad 30/09/97--------- £ si 250000@1=250000 £ ic 3/250003 (4 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: gateway garth cracoe skipton north yorkshire BD23 6LB (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: gateway garth cracoe skipton north yorkshire BD23 6LB (1 page) |
4 February 1997 | Return made up to 13/12/96; full list of members (8 pages) |
4 February 1997 | Return made up to 13/12/96; full list of members
|
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
22 December 1995 | Director resigned;new director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
22 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
12 December 1995 | Incorporation (20 pages) |