Company NameNorth Norfolk Broadcasting Limited
Company StatusDissolved
Company Number03447968
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameFakenham Town And District (FM) Community Radio Company Ltd.

Business Activity

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

Directors

Director NameSean Edward George Cooper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleManaging Director
Correspondence Address3 Marsh House Farm Wells Road
Burnham Overy Staithe
Kings Lynn
Norfolk
PE31 8JJ
Secretary NameMargaret Elsie Cooper
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Marsh House Farm Wells Road
Burnham Overy Staithe
Kings Lynn
Norfolk
PE31 8JJ
Director NameWayne Fitzgerald
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2001)
RoleBusinessman
Correspondence Address70 Paulsgrove
Orton Wistow
Peterborough
PE2 6YF
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD

Location

Registered Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Net Worth£7,000

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
17 October 2001Return made up to 10/10/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 December 2000Return made up to 10/10/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 October 1999 (4 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: 3 marsh house farm wells road burnham overy staithe kings lynn norfolk PE31 8JJ (1 page)
11 November 1998Return made up to 10/10/98; full list of members (6 pages)
10 October 1997Incorporation (15 pages)