Company NameAnglia Community Radio Fm Ltd
Company StatusDissolved
Company Number03463698
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Francis Nicholls
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(same day as company formation)
RoleRadio Station Manager
Correspondence Address19 Shawbridge
Harlow
Essex
CM19 4NJ
Secretary NameAlison Russell
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2002)
RoleSecretary
Correspondence Address23 The Hides
Harlow
Essex
CM20 3QL
Director NameMr Zulqar Cheema
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCamereman/Editor
Country of ResidenceEngland
Correspondence Address271 Berecroft
Harlow
Essex
CM18 7SQ
Director NameMr David Anthony Cross
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Pilkingtons
Church Langley
Harlow
Essex
CM17 9DA
Director NameRonald Sharman Cross
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Chairman
Correspondence Address2 Woodhill
Harlow
Essex
CM18 7JS
Director NameMr Stephen Charles Saunders
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Little Heath
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7EP
Secretary NameJulie Allen
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address164 Hull Grove
Harlow
Essex
CM19 5RS
Director NameDaniel Andrew Baber
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1998(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1999)
RoleAudio Visual Engineer
Correspondence Address164 Hull Grove
Harlow
Essex
CM19 5RS
Director NameRichard Green
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1998(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address90 Shawbridge
Harlow
Essex
CM19 4NW
Director NameAndy Colin Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1998(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1999)
RoleEntertainment Manager
Correspondence Address59 Parklands
Coopersale
Epping
Essex
CM16 7RF

Location

Registered Address10/12 Mulberry Green
Old Harlow
Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£726
Current Liabilities£4,385

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
29 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Annual return made up to 01/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 November 1999New secretary appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
26 November 1998Annual return made up to 01/11/98 (6 pages)
26 November 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
11 November 1997Incorporation (24 pages)