Company NameRadford Advertising Limited
Company StatusDissolved
Company Number02864411
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claire Longfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(19 years after company formation)
Appointment Duration1 year, 7 months (closed 10 June 2014)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars House
Parsonage
Manchester
M3 2JA
Secretary NameMs Toni Jeannette Coss
StatusClosed
Appointed18 October 2012(19 years after company formation)
Appointment Duration1 year, 7 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressBlackfriars House
Parsonage
Manchester
M3 2JA
Director NameMr William John Radford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleAdvertising Consultant
Correspondence Address76 Pilling Lane
Preesall
Blackpool
Lancashire
FY6 0HB
Director NameMrs Vera Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleFinancial Accountant
Correspondence Address5 Rowan Close
Winsford
Cheshire
CW7 2UD
Secretary NameMrs Vera Wilson
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleFinancial Accountant
Correspondence Address5 Rowan Close
Winsford
Cheshire
CW7 2UD
Director NameMr Philip Thorley Atkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 13 December 2012)
RoleAdvertising Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address336 Worsley Road
Swinton
Manchester
M27 0EF
Director NameAndrew Kenneth Gosling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 26 August 2004)
RoleAccount Director
Correspondence Address28 Harridge Avenue
Shawclough
Rochdale
Lancashire
OL12 7HN
Director NameMr Simon Charles Sinclair
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2004)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold Farm
Pinfold Lane
Romiley
Cheshire
SK6 4NP
Secretary NameMr Christopher John McClenan
NationalityBritish
StatusResigned
Appointed11 November 2005(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 August 2011)
RoleCompany Director
Correspondence Address26-28 Church Road
Shuttleworth
Bury
Lancs
BL0 0EH
Secretary NameMs Claire Longfield
StatusResigned
Appointed08 August 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2012)
RoleCompany Director
Correspondence Address30 Lea Road
Stockport
Cheshire
SK4 4JU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.radfordadvertising.com

Location

Registered AddressBlackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Radford Advertising Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£4

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2012Termination of appointment of Philip Atkinson as a director (2 pages)
21 December 2012Termination of appointment of Philip Atkinson as a director (2 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
(4 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
(4 pages)
18 October 2012Appointment of Ms Claire Longfield as a director (2 pages)
18 October 2012Termination of appointment of Claire Longfield as a secretary (1 page)
18 October 2012Termination of appointment of Claire Longfield as a secretary (1 page)
18 October 2012Appointment of Ms Toni Jeannette Coss as a secretary (1 page)
18 October 2012Appointment of Ms Claire Longfield as a director (2 pages)
18 October 2012Appointment of Ms Toni Jeannette Coss as a secretary (1 page)
19 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 August 2011Termination of appointment of Christopher Mcclenan as a secretary (1 page)
8 August 2011Termination of appointment of Christopher Mcclenan as a secretary (1 page)
8 August 2011Appointment of Ms Claire Longfield as a secretary (2 pages)
8 August 2011Appointment of Ms Claire Longfield as a secretary (2 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 November 2009Director's details changed for Philip Thorley Atkinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Thorley Atkinson on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Philip Thorley Atkinson on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 November 2008Return made up to 20/10/08; full list of members (3 pages)
17 November 2008Return made up to 20/10/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 December 2006Return made up to 20/10/06; full list of members (2 pages)
22 December 2006Return made up to 20/10/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Return made up to 20/10/05; full list of members (2 pages)
17 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
15 September 2004Director resigned (2 pages)
15 September 2004Director resigned (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
6 November 2003Return made up to 20/10/03; full list of members (8 pages)
6 November 2003Return made up to 20/10/03; full list of members (8 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 January 2003Return made up to 20/10/02; full list of members (8 pages)
7 January 2003Return made up to 20/10/02; full list of members (8 pages)
27 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
27 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
28 October 2001Return made up to 20/10/01; full list of members (7 pages)
28 October 2001Return made up to 20/10/01; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
4 June 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
24 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
9 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
9 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
5 November 1999Return made up to 20/10/99; full list of members (7 pages)
5 November 1999Return made up to 20/10/99; full list of members (7 pages)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
22 October 1998Return made up to 20/10/98; no change of members (4 pages)
22 October 1998Return made up to 20/10/98; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
25 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
6 November 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Return made up to 20/10/96; no change of members (4 pages)
31 October 1996Return made up to 20/10/96; no change of members (4 pages)
26 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
26 October 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
2 November 1995Return made up to 20/10/95; no change of members (4 pages)
2 November 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 October 1993Incorporation (15 pages)
20 October 1993Incorporation (15 pages)