Company NameRadio Cars Limited
Company StatusDissolved
Company Number02715350
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Angelo Frederico Menga
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address58 Rake Lane
Swinton
Manchester
Lancashire
M27 8EY
Director NameMs Ellen Dorothy Rose Tuite
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(same day as company formation)
RoleTaxi Proprietor
Correspondence AddressThe Shieling Hough Lane
Comberbach
Cheshire
CW9 6AW
Director NameMichael Tuite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(same day as company formation)
RoleTaxi Proprietor
Correspondence Address33 Victoria Road
Salford
Manchester
M6 8FZ
Secretary NameMs Ellen Dorothy Rose Tuite
NationalityBritish
StatusCurrent
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Shieling Hough Lane
Comberbach
Cheshire
CW9 6AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 October 2000Dissolved (1 page)
21 July 2000O/C 20/03/00 rem/liq (12 pages)
21 July 2000Court order allowing vol liquidator to resign (1 page)
21 July 2000Form 600 appt liq on 20/03/00 (1 page)
11 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
4 October 1999Court order allowing vol liquidator to resign (1 page)
4 October 1999O/C liq ipo (3 pages)
4 October 1999Appointment of a voluntary liquidator (1 page)
25 May 1999Liquidators statement of receipts and payments (5 pages)
3 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1998Statement of affairs (7 pages)
3 June 1998Appointment of a voluntary liquidator (1 page)
6 May 1998Registered office changed on 06/05/98 from: 105 moss road stretford manchester lancashire M32 0AY (1 page)
17 March 1998Registered office changed on 17/03/98 from: gatley read & co prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
22 August 1997Return made up to 18/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
21 August 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/96
(4 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 March 1996Registered office changed on 12/03/96 from: 90 union street oldham lancashire OL1 1DS (1 page)
29 November 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Accounts for a small company made up to 31 May 1994 (6 pages)