Company NameRadchem Limited
Company StatusDissolved
Company Number01207848
CategoryPrivate Limited Company
Incorporation Date16 April 1975(49 years ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 28 September 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameGeoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 28 September 2004)
RolePharmacist
Correspondence Address15 Drywood Avenue
Worsley
Manchester
Lancashire
M28 2QA
Secretary NameMr Andrew David Parker
NationalityBritish
StatusClosed
Appointed07 August 1998(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 28 September 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameBrenda Cohen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 1998)
RolePharmacy Technician
Correspondence Address20 Caithness Road
Bamford
Rochdale
Lancashire
OL11 5PB
Director NameStephen Cohen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 1998)
RolePharmacist
Correspondence Address20 Caithness Road
Bamford
Rochdale
Lancashire
OL11 5PB
Director NameHazel Rothman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 1998)
RoleSecretary
Correspondence Address10 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NamePeter Rothman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 1998)
RolePharmacist
Correspondence Address10 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Secretary NameStephen Cohen
NationalityBritish
StatusResigned
Appointed17 April 1991(16 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address20 Caithness Road
Bamford
Rochdale
Lancashire
OL11 5PB

Location

Registered Address716a Bolton Road
Pendlebury
Manchester
M27 6EW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,060
Current Liabilities£5,060

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
10 June 2003Return made up to 17/05/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 hulton district centre little hulton worsley manchester M38 0BA (1 page)
23 October 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 June 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 October 2000Accounts for a small company made up to 8 August 1999 (6 pages)
6 October 2000Accounting reference date shortened from 08/08/00 to 31/07/00 (1 page)
26 May 2000Return made up to 17/05/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 8 August 1998 (6 pages)
23 July 1999Declaration of assistance for shares acquisition (4 pages)
26 May 1999Return made up to 17/05/99; full list of members (6 pages)
22 April 1999Declaration of assistance for shares acquisition (4 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1998Memorandum and Articles of Association (15 pages)
19 August 1998Accounting reference date shortened from 05/10/98 to 08/08/98 (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 52 blackburn st radcliffe lancs M26 9NG (1 page)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1998Director resigned (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Return made up to 17/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 June 1997Return made up to 17/05/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 May 1996Return made up to 17/05/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
2 August 1995Return made up to 17/04/95; no change of members (4 pages)