Company NameR & D Management Activities Limited
Company StatusDissolved
Company Number01911337
CategoryPrivate Limited Company
Incorporation Date7 May 1985(38 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)
Previous NameRadma Limited

Business Activity

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

Directors

Director NameDr Derrick Frank Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 31 October 2006)
RoleAcademic
Correspondence Address2 Great Bowden Road
Market Harborough
Leicestershire
LE16 7DE
Director NameMr Alan Wilfred Pearson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(7 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 31 October 2006)
RoleAcademic
Country of ResidenceEngland
Correspondence Address2b Brookside
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameMr Alan Wilfred Pearson
NationalityBritish
StatusClosed
Appointed12 April 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Brookside
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameSidney Robert Epton
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleRetired
Correspondence Address52 Park Drive
Whitby
South Wirral
Merseyside
L65 6RA
Secretary NameMr Alan Wilfred Pearson
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleCompany Director
Correspondence Address20 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
Secretary NameJeffrey Butler
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 April 2005)
RoleResearch & Consultant
Correspondence AddressBrick Kiln Farm
Siddington
Cheshire
SK11 9LZ

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£86,372
Cash£85,639
Current Liabilities£2,726

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
17 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
13 October 2005Return made up to 22/09/05; full list of members (7 pages)
2 August 2005Registered office changed on 02/08/05 from: brick kiln farm siddington macclesfield cheshire SK11 9LZ (1 page)
7 June 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 October 2004Return made up to 22/09/04; full list of members (7 pages)
16 September 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Return made up to 22/09/03; full list of members (7 pages)
8 May 2003Company name changed radma LIMITED\certificate issued on 08/05/03 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Return made up to 22/09/02; full list of members (7 pages)
6 February 2002Registered office changed on 06/02/02 from: 108 cowley road, oxford, OX4 1JF. (2 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
5 October 2000Return made up to 31/08/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Return made up to 31/08/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 September 1998Return made up to 31/08/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
9 November 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)