Company NameMedia And Airtime Sales Limited
Company StatusDissolved
Company Number02356112
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(3 years after company formation)
Appointment Duration5 years, 10 months (closed 03 February 1998)
RoleManaging Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed10 November 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 03 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr David Charles Bould
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleLegal Director/Company Secreta
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr Lewis Craig Murray Pearman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleDirector Of Sales & Marketing
Correspondence Address3 Pointers Close
Chieveley
Newbury
Berkshire
RG16 8UJ
Director NamePeter Graham Stebbings
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address3 Timbers Walk
Altwood Road
Maidenhead
Berkshire
SL6 4QL
Director NameDonald Alexander Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressOakleigh Cottage
23 London Road Balcombe
Haywards Heath
West Sussex
RH17 6QA
Secretary NameRalph John Coyle
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address8 Montagu Avenue
Gosforth
Newcastle-Upon-Tyne
Tyne & Wear
NG3 4HY

Location

Registered AddressTelevision Centre
Kirkstall Road
Leeds
LS3 1JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
3 September 1997Application for striking-off (1 page)
23 May 1997Secretary's particulars changed (1 page)
23 May 1997Return made up to 18/03/97; no change of members (5 pages)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
6 May 1996Return made up to 18/03/96; no change of members (4 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (6 pages)
23 March 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)