Company NameNorthern Broadcast Services Limited
Company StatusDissolved
Company Number03277103
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameStuart David Cocker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(same day as company formation)
RoleWelfare Rights Officer
Correspondence Address6 Woodlands
Crofton
Wakefield
West Yorkshire
WF4 1SJ
Director NameStephen Paul Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(same day as company formation)
RoleManager
Correspondence Address2 Burtop Croft
Hemingfield
Barnsley
South Yorkshire
S73 0QR
Director NameBrett Bernard Butler
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2002)
RoleBroadcaster
Correspondence Address146 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7HH
Director NameMr David Anthony Parker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2002)
RoleBroadcaster
Correspondence Address28 Briar Grove
Sandal
Wakefield
West Yorkshire
WF1 5LT
Secretary NameMr David Anthony Parker
NationalityBritish
StatusClosed
Appointed26 February 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address28 Briar Grove
Sandal
Wakefield
West Yorkshire
WF1 5LT
Secretary NameStuart David Cocker
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleWelfare Officer
Correspondence Address6 Woodlands
Crofton
Wakefield
West Yorkshire
WF4 1SJ

Location

Registered AddressKirkgate Business Centre
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 6 woodlands crofton wakefield west yorkshire WF4 1SJ (1 page)
2 March 2001Ad 27/02/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
5 December 2000Return made up to 12/11/00; full list of members (6 pages)
17 November 1999Return made up to 12/11/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (7 pages)
23 November 1998Return made up to 12/11/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (8 pages)
19 November 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Registered office changed on 22/08/97 from: 35 church street barnsley south yorkshire S70 2AP (1 page)
29 November 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
12 November 1996Incorporation (15 pages)