Company NameRadgate Computing Limited
Company StatusDissolved
Company Number02932324
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 10 months ago)
Dissolution Date11 December 2007 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Philip Dietrich
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 11 December 2007)
RoleComputer Operator
Correspondence Address46 Ivy Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2RQ
Secretary NameJoan Marjorie Dietrich
NationalityBritish
StatusClosed
Appointed15 June 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address42 New Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6LA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£22,066
Net Worth£1,368
Cash£6,009
Current Liabilities£4,891

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
18 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
4 July 2006Return made up to 24/05/06; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
27 June 2005Return made up to 24/05/05; full list of members (2 pages)
8 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
8 June 2004Return made up to 24/05/04; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
14 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
2 June 2002Return made up to 24/05/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 May 1999 (9 pages)
4 June 1999Return made up to 24/05/99; no change of members (4 pages)
3 November 1998Registered office changed on 03/11/98 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (2 pages)
24 September 1998Full accounts made up to 31 May 1998 (9 pages)
2 June 1998Registered office changed on 02/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ (1 page)
9 September 1997Full accounts made up to 31 May 1997 (9 pages)
8 June 1997Return made up to 24/05/97; no change of members (4 pages)
7 August 1996Full accounts made up to 31 May 1996 (9 pages)
9 June 1996Return made up to 24/05/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)
5 June 1995Return made up to 24/05/95; full list of members (6 pages)