Company NameChester Broadcasting Limited
Company StatusDissolved
Company Number04173527
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Swallows Court
Long Bennington
Newark
Nottinghamshire
NG23 5FD
Secretary NameSharon Lesley Francis
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleChief Finance Officer
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Director NameMrs Amanda Jane Newman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2002)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Toft Close
Saltney
Chester
Cheshire
CH4 8PX
Wales
Director NameMr Robert Ian Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoole Cottage 102a Hoole Road
Chester
Cheshire
CH2 3NU
Wales
Director NameAndrew Stephen Higgins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2002)
RoleMarketing
Correspondence AddressGreen Farm
Backlane
Duddon
Cheshire
CW6 0EY
Director NameMincoffs Nominees One Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameMincoffs Nominees Two Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA

Location

Registered Address7 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (2 pages)
4 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001New director appointed (3 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (2 pages)
14 May 2001Registered office changed on 14/05/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
6 March 2001Incorporation (16 pages)