Company NameRadon Consultancy Limited
Company StatusDissolved
Company Number03032878
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameFrances Ann French
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years (closed 29 April 2003)
RoleHousewife
Correspondence Address65 Sakins Croft
Harlow
Essex
CM18 7BP
Director NameMichael Victor French
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(3 weeks, 6 days after company formation)
Appointment Duration8 years (closed 29 April 2003)
RoleReliability Engineer
Correspondence Address65 Sakins Croft
Harlow
Essex
CM18 7BP
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed14 March 1995(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Location

Registered AddressMayflower House
High Street
Billericay Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
18 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
15 April 2002Return made up to 14/03/02; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Secretary's particulars changed (1 page)
3 April 2000Return made up to 14/03/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 March 1999Return made up to 14/03/99; full list of members (6 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
31 July 1998Return made up to 14/03/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (11 pages)
7 May 1997Return made up to 14/03/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 April 1996Return made up to 14/03/96; full list of members (6 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995New director appointed (2 pages)
18 April 1995Ad 10/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 1995Incorporation (30 pages)