Company NameClassic Hits Radio Ltd.
Company StatusDissolved
Company Number03984714
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)
Previous NameClassic Gold Radio Limited

Business Activity

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

Directors

Director NameMr John Edwin Julius Murfin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2000(1 day after company formation)
Appointment Duration7 years (resigned 15 May 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Post Office Lane
Kempsey
Worcestershire
WR5 3NS
Secretary NameMrs Virginia Barbara Murfin
NationalityBritish
StatusResigned
Appointed28 April 2000(1 day after company formation)
Appointment Duration7 years (resigned 15 May 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Old Smithy Post Office Lane
Kempsey
Worcester
WR5 3NS
Director NameStuart Swain Goodman Linnell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Craven Street
Coventry
West Midlands
CV5 8DS
Director NameNigel John Reeve
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Secretary NameMr Colin Leslie Basey
NationalityBritish
StatusResigned
Appointed15 May 2007(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2009)
RoleConsultant Secretarial Service
Country of ResidenceEngland
Correspondence AddressCademuir 226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Financials

Year2014
Net Worth-£582,030
Current Liabilities£207,752

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Appointment terminated secretary colin basey (1 page)
17 February 2009Appointment Terminated Secretary colin basey (1 page)
5 January 2009Appointment Terminated Director stuart linnell (2 pages)
5 January 2009Appointment terminated director stuart linnell (2 pages)
14 November 2008Appointment terminated director nigel reeve (1 page)
14 November 2008Appointment Terminated Director nigel reeve (1 page)
11 July 2008Return made up to 27/04/08; full list of members (4 pages)
11 July 2008Return made up to 27/04/08; full list of members (4 pages)
1 November 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
1 November 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
24 August 2007Return made up to 27/04/07; change of members (6 pages)
24 August 2007Return made up to 27/04/07; change of members
  • 363(287) ‐ Registered office changed on 24/08/07
(6 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
11 July 2007Registered office changed on 11/07/07 from: dunedin house riverside columbia drive stockton on tees teeside TS17 6BJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: dunedin house riverside columbia drive stockton on tees teeside TS17 6BJ (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 March 2007Registered office changed on 12/03/07 from: the old smithy post office lane, kempsey worcester worcestershire WR5 3NS (1 page)
12 March 2007Registered office changed on 12/03/07 from: the old smithy post office lane, kempsey worcester worcestershire WR5 3NS (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
5 May 2006Return made up to 27/04/06; full list of members (2 pages)
5 May 2006Return made up to 27/04/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 May 2005Return made up to 27/04/05; full list of members (6 pages)
31 May 2005Return made up to 27/04/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 May 2004Return made up to 27/04/04; full list of members (6 pages)
20 May 2004Return made up to 27/04/04; full list of members (6 pages)
5 March 2004Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 October 2003Company name changed classic gold radio LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed classic gold radio LIMITED\certificate issued on 02/10/03 (2 pages)
21 May 2003Return made up to 27/04/03; full list of members (6 pages)
21 May 2003Return made up to 27/04/03; full list of members (6 pages)
30 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
30 April 2003Accounts made up to 30 April 2002 (1 page)
7 May 2002Return made up to 27/04/02; full list of members (6 pages)
7 May 2002Return made up to 27/04/02; full list of members (6 pages)
18 April 2002Accounts made up to 30 April 2001 (1 page)
18 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 August 2001Return made up to 27/04/01; full list of members (6 pages)
23 August 2001Return made up to 27/04/01; full list of members (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 2000New secretary appointed (2 pages)
27 April 2000Incorporation (14 pages)
27 April 2000Incorporation (14 pages)