SUNRISE RADIO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 02337575
Status Liquidation
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Insolvency:liquidators annual progress report to 21/06/2016; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of SUNRISE RADIO LIMITED are www.sunriseradio.co.uk, and www.sunrise-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunrise Radio Limited is a Private Limited Company. The company registration number is 02337575. Sunrise Radio Limited has been working since 23 January 1989. The present status of the company is Liquidation. The registered address of Sunrise Radio Limited is Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3eb. . Secretary BATRA, Shammy Singh Jatinder has been resigned. Secretary DAGGAR, Sonia has been resigned. Secretary DAVIS, Paul has been resigned. Secretary KOHLI, Geeta has been resigned. Director BATRA, Shammy Singh Jatinder has been resigned. Director DAVIS, Paul has been resigned. Director HOUSLEY, Andrew Michael has been resigned. Director JAIN, Ravinder Kumar has been resigned. Director KOHLI, Geeta has been resigned. Director LIT, Avtar Singh, Dr has been resigned. Director LIT, Surinderpal Singh has been resigned. Director SINGH, Mota, His Honour has been resigned. Director SINGH, Mota, His Honour has been resigned. Director SMYTHE, Michael Raymond has been resigned. Director WALSHE, John, Dr has been resigned. The company operates in "Radio broadcasting".


Resigned Directors

Secretary
BATRA, Shammy Singh Jatinder
Resigned: 04 July 2005
Appointed Date: 08 July 2003

Secretary
DAGGAR, Sonia
Resigned: 13 January 2014
Appointed Date: 04 July 2005

Secretary
DAVIS, Paul
Resigned: 02 March 2004
Appointed Date: 19 October 1998

Secretary
KOHLI, Geeta
Resigned: 18 October 1998

Director
BATRA, Shammy Singh Jatinder
Resigned: 04 July 2005
68 years old

Director
DAVIS, Paul
Resigned: 05 July 2004
Appointed Date: 29 November 2001
71 years old

Director
HOUSLEY, Andrew Michael
Resigned: 05 July 2004
77 years old

Director
JAIN, Ravinder Kumar
Resigned: 13 January 2014
83 years old

Director
KOHLI, Geeta
Resigned: 23 April 1999
72 years old

Director
LIT, Avtar Singh, Dr
Resigned: 13 January 2014
75 years old

Director
LIT, Surinderpal Singh
Resigned: 28 June 2007
Appointed Date: 29 November 2001
52 years old

Director
SINGH, Mota, His Honour
Resigned: 05 July 2004
Appointed Date: 01 June 2003
95 years old

Director
SINGH, Mota, His Honour
Resigned: 31 December 2002
Appointed Date: 29 November 2001
95 years old

Director
SMYTHE, Michael Raymond
Resigned: 05 July 2004
Appointed Date: 01 January 2002
74 years old

Director
WALSHE, John, Dr
Resigned: 10 November 1994
93 years old

SUNRISE RADIO LIMITED Events

25 Jul 2016
Insolvency:liquidators annual progress report to 21/06/2016
28 Aug 2015
Order of court to wind up
28 Aug 2015
Appointment of a liquidator
28 Aug 2015
Order of court to wind up
13 Jul 2015
Notice of a court order ending Administration
...
... and 128 more events
24 Feb 1989
Memorandum and Articles of Association
23 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1989
Company name changed vethit LIMITED\certificate issued on 17/02/89
07 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1989
Incorporation

SUNRISE RADIO LIMITED Charges

18 October 2004
Mortgage debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
27 May 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 18 November 2004
Persons entitled: National Westminster Bank PLC
Description: Property k/a jersey house 354 jersey road osterley…
26 October 1989
Mortgage debenture
Delivered: 31 October 1989
Status: Satisfied on 18 November 2004
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over suite c banklabs house, cross lances…