About

Registered Number: 07923796
Date of Incorporation: 25/01/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2020 (3 years and 8 months ago)
Registered Address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Specialist Radio Ltd was founded on 25 January 2012 with its registered office in Shipley, West Yorkshire. We do not know the number of employees at the company. The current directors of this company are listed as Lowery, Adam Jackson, Humphries, Gary, Humphries, Gary, Lowery, Leanne Gemma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWERY, Adam Jackson 01 October 2013 - 1
HUMPHRIES, Gary 25 January 2012 01 October 2013 1
LOWERY, Leanne Gemma 11 January 2016 25 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Gary 25 January 2012 01 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2020
LIQ14 - N/A 24 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2020
LIQ10 - N/A 21 January 2020
RESOLUTIONS - N/A 03 January 2020
AD01 - Change of registered office address 08 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2019
LIQ02 - N/A 08 May 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 20 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 05 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 15 August 2014
MR01 - N/A 07 July 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CERTNM - Change of name certificate 14 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AD01 - Change of registered office address 19 November 2013
AP01 - Appointment of director 08 November 2013
AA - Annual Accounts 19 August 2013
AA01 - Change of accounting reference date 09 February 2013
AR01 - Annual Return 30 January 2013
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.