Company NameRadtech Limited
Company StatusDissolved
Company Number03426683
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDoris Ann Masters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 13 August 2008)
RoleAutomotive Design
Correspondence Address31 Osborne Avenue
Hockley
Essex
SS5 4UU
Secretary NameWayne Robert Masters
NationalityBritish
StatusClosed
Appointed10 September 1997(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address31 Osborne Avenue
Hockley
Essex
SS5 4UU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth-£3,070
Cash£3,969
Current Liabilities£7,936

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 29/08/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
2 November 2005Return made up to 29/08/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 September 2004Return made up to 29/08/04; full list of members (6 pages)
18 September 2003Return made up to 29/08/03; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 October 2002Return made up to 29/08/02; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 November 2001Return made up to 29/08/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Registered office changed on 16/05/01 from: 81-87 high street billericay essex CM12 9AS (1 page)
4 October 2000Return made up to 29/08/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 May 2000Ad 01/04/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
3 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
21 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
22 November 1999Accounts for a small company made up to 31 August 1999 (3 pages)
27 August 1999Return made up to 29/08/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 August 1998 (3 pages)
24 May 1998Registered office changed on 24/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
29 August 1997Incorporation (17 pages)