Company NamePaul Stead Television & Radio Production Limited
DirectorsPaul William Stead and Robert Leslie Norris
Company StatusDissolved
Company Number02997150
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Previous NameStead Television & Radio Production Limited

Business Activity

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

Directors

Director NameMr Paul William Stead
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleTelevision & Radio
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodhall Close
Durkar
Wakefield
West Yorkshire
WF4 3HU
Secretary NameJane Parker
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Sparable Lane
Sandal
Wakefield
West Yorkshire
WF1 5LW
Director NameRobert Leslie Norris
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleProducer/Director
Correspondence Address57 Willowgarth
Durkar
Wakefield
West Yorkshire
WF4 3BX
Director NameKenneth Charles Blissett
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 1997)
RoleFinancial Director
Correspondence Address5 Poplar Close
Whitley Bridge Eggborough
Goole
Yorkshire
DN14 0PL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressKay Accountants
59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (6 pages)
7 November 1997Statement of affairs (6 pages)
7 November 1997Appointment of a voluntary liquidator (1 page)
7 November 1997Notice of Constitution of Liquidation Committee (2 pages)
7 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1997Registered office changed on 28/10/97 from: broadcast suite kirkgate business centre chantry bridge wakefield WF1 5DL (1 page)
11 February 1997Return made up to 01/12/96; full list of members (6 pages)
11 February 1997Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
31 January 1997Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
27 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
7 June 1996Accounting reference date shortened from 30/04 to 30/11 (1 page)
6 February 1996Company name changed stead television & radio product ion LIMITED\certificate issued on 07/02/96 (2 pages)
18 January 1996Registered office changed on 18/01/96 from: unit 3A albion mills 153 westgate wakefield,west yorkshire WF2 9SG (1 page)
18 January 1996Return made up to 01/12/95; full list of members (6 pages)
8 August 1995Accounting reference date notified as 30/04 (1 page)