Company NameRadnor Developments Limited
DirectorsKenton Lloyd Whitaker and David Michael Handley
Company StatusDissolved
Company Number01775049
CategoryPrivate Limited Company
Incorporation Date2 December 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(16 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadowbank Gardens
Glazebury
Warrington
Cheshire
WA3 5LX
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(17 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Secretary NameMr David Michael Handley
NationalityBritish
StatusCurrent
Appointed18 September 2001(17 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameJames Norman Alcock
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 September 2001)
RoleBuilder
Correspondence AddressHollybank 184 Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4QB
Director NameJoseph Arthur Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 January 2000)
RoleBuilder
Country of ResidenceUk United Kingdom
Correspondence AddressIvy House
Holmes Chapel Road, Somerford
Congleton
Cheshire
CW12 4SP
Director NameMr David Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 January 2000)
RoleBuilder
Correspondence Address60 Moss Road
Congleton
Cheshire
CW12 3BN
Director NameMr Michael Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 January 2000)
RoleBuilder
Correspondence Address36 Bridgewater Close
Congleton
Cheshire
CW12 3TS
Secretary NameJames Norman Alcock
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 September 2001)
RoleCompany Director
Correspondence AddressHollybank 184 Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4QB

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,295
Current Liabilities£410,955

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 October 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
23 September 2002Registered office changed on 23/09/02 from: hope street chapel hope street sandbach cheshire CW11 1BA (1 page)
20 September 2002Declaration of solvency (3 pages)
20 September 2002Appointment of a voluntary liquidator (1 page)
20 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2001Return made up to 31/07/01; full list of members (6 pages)
24 September 2001Secretary resigned;director resigned (1 page)
24 September 2001New secretary appointed;new director appointed (3 pages)
24 September 2001Registered office changed on 24/09/01 from: 184 holmes chapel road somerford congleton cheshire CW12 4QB (1 page)
24 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
14 August 1998Full accounts made up to 30 April 1998 (10 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
23 September 1996Return made up to 31/07/96; no change of members (4 pages)
25 March 1996Registered office changed on 25/03/96 from: 184 holmes chapel road somerford congleton cheshire SW12 4QB (1 page)
25 March 1996Registered office changed on 25/03/96 from: the smithy,brownlow heath moreton-cum-heath congleton cheshire.CW12 4TJ (1 page)
21 March 1996Full accounts made up to 30 April 1995 (9 pages)
5 October 1995Return made up to 31/07/95; full list of members (6 pages)