Company NamePool Fm Limited
Company StatusDissolved
Company Number04516377
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Jason Phillip Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleBroadcasting
Country of ResidenceEngland
Correspondence Address14 Tankerville Street
Hartlepool
TS26 8EY
Secretary NameMrs Louise Marie Anderson
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleBroadcasting
Country of ResidenceEngland
Correspondence Address14 Tankerville Street
Hartlepool
TS26 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Tankerville Street
Hartlepool
TS26 8EY
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Registered office changed on 18/01/07 from: chipcase manners & co 384 linthorpe road middlesbrough TS5 6HA (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2006Return made up to 21/08/06; full list of members (6 pages)
24 August 2005Return made up to 21/08/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 21/08/04; full list of members (6 pages)
27 May 2004Ad 31/03/04--------- £ si 849@1=849 £ ic 1/850 (2 pages)
27 May 2004Ad 31/03/04--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
11 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 March 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
5 February 2004Registered office changed on 05/02/04 from: 14 tankerville street hartlepool TS26 8EY (1 page)
2 October 2003Return made up to 21/08/03; full list of members (6 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
21 August 2002Incorporation (16 pages)