Company NameRadius Design & Marketing Limited
Company StatusDissolved
Company Number02646375
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 12 months ago)
Previous NamePrint Co-Ordination Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Derek Arthur Ford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(15 years after company formation)
Appointment Duration4 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gail Close
Alderley Edge
Cheshire
SK9 7PG
Director NameMrs Marilyn Dickinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2011)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Corbar Road
Buxton
Derbyshire
SK17 6RJ
Director NameCatherine Anne Conlan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Johnson Close
Congleton
Cheshire
CW12 3TQ
Director NameJohn Reece
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleComputer Graphics Manager
Correspondence Address8 Beech Close
Alderley Edge
Cheshire
SK9 7LY
Director NameKenneth Arthur Reeves
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleMarketing Consultant
Correspondence Address11 Home Farm Avenue
Macclesfield
Cheshire
SK10 3QW
Director NameRobert Alan Street
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleMarketing Consultant
Correspondence AddressWoodsyde 47 New Road Sands
High Wycombe
Buckinghamshire
HP12 4LH
Secretary NameRobert Alan Street
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodsyde 47 New Road Sands
High Wycombe
Buckinghamshire
HP12 4LH
Secretary NameMs Susan Wendy Harris
NationalityBritish
StatusResigned
Appointed26 October 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address11 Moss Brow
Bollington
Macclesfield
Cheshire
SK10 5HH
Director NameMark Leonard Coates
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1997)
RoleDesigner
Correspondence AddressThe Cornerhouse 4 Arbour Crescent
Tytherington
Macclesfield
Cheshire
SK10 2JB
Secretary NameSudjai Reece
NationalityBritish
StatusResigned
Appointed17 September 1999(8 years after company formation)
Appointment Duration7 years (resigned 10 October 2006)
RoleCompany Director
Correspondence Address8 Beech Close
Alderley Edge
Cheshire
SK9 7LY
Secretary NameMrs Kathleen Ford
NationalityBritish
StatusResigned
Appointed10 October 2006(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address10 Gail Close
Alderley Edge
Cheshire
SK9 7PG
Director NameMrs Kathleen Ford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2009)
RoleSecretary
Correspondence Address10 Gail Close
Alderley Edge
Cheshire
SK9 7PG
Director NameChristopher John Lobley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address21 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Secretary NameChristopher John Lobley
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address21 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRsm Tenon Arkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,097
Cash£172
Current Liabilities£296,247

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Notice of move from Administration to Dissolution on 14 February 2011 (12 pages)
17 February 2011Notice of move from Administration to Dissolution (12 pages)
29 September 2010Administrator's progress report to 25 August 2010 (1 page)
29 September 2010Administrator's progress report to 25 February 2010 (15 pages)
29 September 2010Administrator's progress report to 25 February 2010 (15 pages)
29 September 2010Administrator's progress report to 25 August 2010 (1 page)
18 May 2010Result of meeting of creditors (39 pages)
18 May 2010Result of meeting of creditors (33 pages)
18 May 2010Result of meeting of creditors (39 pages)
18 May 2010Result of meeting of creditors (33 pages)
28 April 2010Statement of administrator's proposal (37 pages)
28 April 2010Statement of administrator's proposal (37 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (9 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (9 pages)
13 April 2010Registered office address changed from 27 Athey Street Macclesfield Cheshire SK11 6QU on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 27 Athey Street Macclesfield Cheshire SK11 6QU on 13 April 2010 (2 pages)
9 March 2010Appointment of an administrator (1 page)
9 March 2010Appointment of an administrator (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Appointment Terminated Director and Secretary christopher lobley (1 page)
28 August 2009Appointment terminated director and secretary christopher lobley (1 page)
27 August 2009Appointment terminated director kathleen ford (1 page)
27 August 2009Appointment Terminated Director kathleen ford (1 page)
8 October 2008Director and secretary appointed christopher john lobley (2 pages)
8 October 2008Director and secretary appointed christopher john lobley (2 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
8 September 2008Appointment Terminated Secretary kathleen ford (1 page)
8 September 2008Appointment terminated secretary kathleen ford (1 page)
8 August 2008Director appointed marilyn dickinson (2 pages)
8 August 2008Director appointed kathleen ford (2 pages)
8 August 2008Director appointed kathleen ford (2 pages)
8 August 2008Director appointed marilyn dickinson (2 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 November 2007Return made up to 17/09/07; full list of members (3 pages)
7 November 2007Return made up to 17/09/07; full list of members (3 pages)
26 October 2007Memorandum and Articles of Association (18 pages)
26 October 2007Memorandum and Articles of Association (18 pages)
22 October 2007Company name changed print co-ordination LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed print co-ordination LIMITED\certificate issued on 22/10/07 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 17/09/06; full list of members (3 pages)
1 November 2006Return made up to 17/09/06; full list of members (3 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
19 April 2006Return made up to 17/09/05; full list of members (3 pages)
19 April 2006Return made up to 17/09/05; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Return made up to 17/09/04; full list of members (6 pages)
21 October 2004Return made up to 17/09/04; full list of members (6 pages)
8 September 2004Particulars of mortgage/charge (8 pages)
8 September 2004Particulars of mortgage/charge (8 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Registered office changed on 18/08/04 from: athey street macclesfield cheshire SK11 6QU (1 page)
18 August 2004Registered office changed on 18/08/04 from: athey street macclesfield cheshire SK11 6QU (1 page)
15 July 2004Registered office changed on 15/07/04 from: shaw house shaw street macclesfield cheshire SK11 6QY (1 page)
15 July 2004Registered office changed on 15/07/04 from: shaw house shaw street macclesfield cheshire SK11 6QY (1 page)
17 October 2003Return made up to 17/09/03; full list of members (6 pages)
17 October 2003Return made up to 17/09/03; full list of members (6 pages)
20 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 September 2002Return made up to 17/09/02; full list of members (6 pages)
20 September 2002Return made up to 17/09/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 November 2001Return made up to 17/09/01; full list of members (6 pages)
3 November 2001Return made up to 17/09/01; full list of members (6 pages)
23 August 2001Registered office changed on 23/08/01 from: john davies house pierce street macclesfield cheshire SK11 6ER (2 pages)
23 August 2001Registered office changed on 23/08/01 from: john davies house pierce street macclesfield cheshire SK11 6ER (2 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
23 October 2000Return made up to 17/09/00; full list of members (6 pages)
23 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 September 1999New secretary appointed (1 page)
29 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 September 1999New secretary appointed (1 page)
29 September 1999Return made up to 17/09/99; no change of members (4 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 November 1998Return made up to 17/09/98; full list of members (6 pages)
19 November 1998Return made up to 17/09/98; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 17/09/97; no change of members (4 pages)
9 December 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 October 1996Return made up to 17/09/96; full list of members (6 pages)
1 October 1996Return made up to 17/09/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 March 1996Return made up to 17/09/95; no change of members (4 pages)
27 March 1996Return made up to 17/09/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)