Company NameConnect F M Limited
Company StatusDissolved
Company Number04608326
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NamePhillip Keith Clark
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address39 Upcott Valley
Okehampton
Devon
EX20 1UX
Secretary NameEmma Jayne Morgan
NationalityBritish
StatusResigned
Appointed10 December 2002(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address2 Mead Close
Cullompton
Devon
EX15 1RT
Director NameNicholas Peter Jordan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 August 2004)
RoleCompany Director
Correspondence AddressFlat 4 Thirlmere Lodge
Rectory Lane
Lynn
Cheshire
WA13 0AQ
Director NameNigel John Reeve
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Secretary NameSusan Jayne Hall
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lees Farm Barn
Pyrford Road Pyrford
Woking
Surrey
GU22 8UE
Director NameDavid Mortimer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 2005)
RoleSalesman
Correspondence AddressSpring Cottage
Washford
Watchet
West Somerset
TA23 0PX
Director NameSusan Jayne Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lees Farm Barn
Pyrford Road Pyrford
Woking
Surrey
GU22 8UE
Secretary NameMr David Bickle
NationalityBritish
StatusResigned
Appointed03 November 2005(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tree
14 Wodehouse Terrace
Falmouth
Kernow
TR11 3EN
Director NameMr David Bickle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tree
14 Wodehouse Terrace
Falmouth
Kernow
TR11 3EN
Secretary NameMr Colin Leslie Basey
NationalityBritish
StatusResigned
Appointed18 February 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCademuir 226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Director NameStuart Swain Goodman Linnell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 20 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Craven Street
Coventry
West Midlands
CV5 8DS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2003(8 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2004)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

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

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Appointment terminated secretary colin basey (1 page)
5 January 2009Appointment terminated director stuart linnell (2 pages)
5 December 2008Appointment terminated director nigel reeve (1 page)
24 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 February 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
23 January 2008Return made up to 04/12/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 July 2007Registered office changed on 11/07/07 from: dunedin house riverside columbia drive stockton on tees teesside TS17 6BJ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 2 crowther road washington tyne & wear NE38 0BW (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Secretary resigned (1 page)
7 April 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 February 2006New director appointed (1 page)
13 December 2005New secretary appointed (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
13 October 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: unit 14 the hawthorns corse gloucestershire GL19 3NY (1 page)
21 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
6 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 December 2004Return made up to 04/12/04; full list of members (7 pages)
1 December 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
13 August 2004Company name changed newcastle local radio LIMITED\certificate issued on 13/08/04 (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 42 south bar banbury oxfordshire OX16 9AE (1 page)
1 June 2004Company name changed bideford local radio LIMITED\certificate issued on 01/06/04 (2 pages)
24 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
16 March 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
24 December 2003Return made up to 04/12/03; full list of members (7 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
22 September 2003Ad 21/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: south yeo farm offices northlew okehampton devon EX20 3PS (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
25 July 2003Company name changed torr fm LIMITED\certificate issued on 25/07/03 (2 pages)
14 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 March 2003Registered office changed on 14/03/03 from: 15 fern meadow okehampton devon EX20 1PB (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 15 fern meadow okehampton devon EX20 1PB (1 page)
20 December 2002New secretary appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
4 December 2002Incorporation (6 pages)