Company NameRadford Developments Limited
Company StatusDissolved
Company Number04366820
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameColin Leslie Radford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormandale
Paynesfield Road Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameAnne Bernadette Radford
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNormandale
Paynesfield Road, Westerham
Tatsfield
Kent
TN16 2BQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Colin Leslie Radford
55.00%
Ordinary
45 at £1Anne Bernadette Radford
45.00%
Ordinary

Financials

Year2014
Net Worth-£16,143
Cash£7,068
Current Liabilities£26,270

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 November 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
27 November 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 February 2010Director's details changed for Colin Leslie Radford on 5 February 2010 (2 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Colin Leslie Radford on 5 February 2010 (2 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Colin Leslie Radford on 5 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 February 2009Return made up to 05/02/09; full list of members (3 pages)
12 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2006Return made up to 05/02/06; full list of members (6 pages)
22 February 2006Return made up to 05/02/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 February 2005Return made up to 05/02/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 February 2005Return made up to 05/02/05; full list of members (6 pages)
24 February 2004Return made up to 05/02/04; full list of members (6 pages)
24 February 2004Return made up to 05/02/04; full list of members (6 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
1 March 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
18 February 2003Return made up to 05/02/03; full list of members (6 pages)
18 February 2003Return made up to 05/02/03; full list of members (6 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
8 April 2002Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 31 corsham street london N1 6DR (1 page)
25 February 2002Registered office changed on 25/02/02 from: 31 corsham street london N1 6DR (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (18 pages)
5 February 2002Incorporation (18 pages)