Company NameRadio Warehouse Ltd.
Company StatusDissolved
Company NumberSC344336
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Anthony Joseph Watson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ipswich Road
Stowmarket
Suffolk
IP14 1BY
Director NameMr Alisdair Stuart Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Huntly Gardens
Glasgow
Lanarkshire
G12 9AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alisdair Stuart Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£6,358
Cash£26,884
Current Liabilities£99,199

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Return of final meeting of voluntary winding up (3 pages)
30 June 2014Return of final meeting of voluntary winding up (3 pages)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Termination of appointment of Alisdair Brown as a director (1 page)
26 February 2013Termination of appointment of Alisdair Brown as a director (1 page)
26 February 2013Appointment of Mr Anthony Joseph Watson as a director (2 pages)
26 February 2013Appointment of Mr Anthony Joseph Watson as a director (2 pages)
13 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(3 pages)
13 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(3 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2010Director's details changed for Alisdair Stuart Brown on 13 June 2010 (2 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Alisdair Stuart Brown on 13 June 2010 (2 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 July 2008Director appointed alisdair stuart brown (2 pages)
17 July 2008Director appointed alisdair stuart brown (2 pages)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 June 2008Incorporation (18 pages)
13 June 2008Incorporation (18 pages)