Company NameHuddersfield Community Radio Limited
Company StatusDissolved
Company Number02934872
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameDerick Custance
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleRetired
Correspondence Address80 Beaumont Park Road
Huddersfield
HD4 7AY
Director NameMr James Holt Fish
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Banks Avenue
Golcar
Huddersfield
West Yorkshire
HD7 4LZ
Director NameMichael Kronman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleLegal Officer
Correspondence Address4 Gainsborough Court
Gargrave Road
Skipton
North Yorkshire
BD23 1QG
Director NamePhilip Edward John Marshall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleClerical Officer
Correspondence Address23 Winton Street
Huddersfield
HD1 3SW
Director NameDavid Roy Mason
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleManager
Correspondence Address11 Bishops Way
Meltham
Huddersfield
HD7 3BW
Director NameRichard William Parry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleEngineer
Correspondence AddressFlat 7 No 9 Regent Road
Edgerton
Huddersfield
West Yorkshire
HD1 4NR
Director NameLaurence Stead
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleTechnician
Correspondence Address11 South View
Grange Moor
Wakefield
West Yorkshire
WF4 4DZ
Secretary NamePhilip Edward John Marshall
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleClerical Officer
Correspondence Address23 Winton Street
Huddersfield
HD1 3SW
Director NameAnn Patricia Parks
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1995)
RoleSecretary
Correspondence Address20 Clay Butts
Huddersfield
HD2 2FW
Director NameGeorge Raymond Parks
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1995)
RoleRetired
Correspondence Address20 Clay Butts
Huddersfield
HD2 2FW
Director NameSteven David Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1995)
RoleEngineer
Correspondence Address48 Sude Hill
New Mill
Huddersfield
West Yorkshire
HD7 7BZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address23 Winton Street
Huddersfield
HD1 3SW
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
28 June 1999Accounts for a small company made up to 31 May 1999 (2 pages)
25 June 1999Application for striking-off (2 pages)
16 September 1998Accounts for a small company made up to 31 May 1998 (3 pages)
25 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Ad 28/10/97--------- £ si 14500@1=14500 £ ic 10/14510 (2 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997£ nc 500/20000 21/08/97 (1 page)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Accounts for a small company made up to 31 May 1997 (3 pages)
19 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (3 pages)
9 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (2 pages)
9 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)