Company NameRadfall Limited
Company StatusDissolved
Company Number03564705
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Guy Thomas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address36 Hollyfield
Gresford
Wrexham
Clwyd
LL12 8HD
Wales
Secretary NameNeil Ashford Hywell Thomas
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Hollyfield
Gresford
Wrexham
Clwyd
LL12 8HD
Wales

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Neil Ashford Hywell Thomas
51.00%
Ordinary
49 at £1Richard Guy Thomas
49.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
22 May 2016Termination of appointment of Neil Ashford Hywell Thomas as a secretary on 1 May 2016 (1 page)
22 May 2016Termination of appointment of Neil Ashford Hywell Thomas as a secretary on 1 May 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
25 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(4 pages)
25 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
13 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
14 December 2011Registered office address changed from 36 Hollyfield Gresford Wrexham Clwyd LL12 8HD Wales on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 36 Hollyfield Gresford Wrexham Clwyd LL12 8HD Wales on 14 December 2011 (1 page)
1 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England on 1 August 2011 (1 page)
1 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 December 2010Registered office address changed from 49 Cariocca Business Park Sawley Road Manchester M40 8BB England on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 49 Cariocca Business Park Sawley Road Manchester M40 8BB England on 16 December 2010 (1 page)
22 November 2010Secretary's details changed for Neil Ashford Hywell Thomas on 20 November 2010 (2 pages)
22 November 2010Registered office address changed from 15 Oak Warren Oak Lane Sevenoaks Kent TN13 1NR on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 15 Oak Warren Oak Lane Sevenoaks Kent TN13 1NR on 22 November 2010 (1 page)
22 November 2010Secretary's details changed for Neil Ashford Hywell Thomas on 20 November 2010 (2 pages)
21 November 2010Director's details changed for Richard Guy Thomas on 20 November 2010 (2 pages)
21 November 2010Director's details changed for Richard Guy Thomas on 20 November 2010 (2 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2010Statement of company's objects (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (2 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 15/05/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 15/05/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: the radfall summer lane tyler hill canterbury kent CT2 9NH (1 page)
28 February 2006Registered office changed on 28/02/06 from: the radfall summer lane tyler hill canterbury kent CT2 9NH (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
8 June 2005Return made up to 15/05/05; full list of members (2 pages)
8 June 2005Return made up to 15/05/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 June 2004Return made up to 15/05/04; full list of members (6 pages)
18 June 2004Return made up to 15/05/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 June 2003Return made up to 15/05/03; full list of members (6 pages)
14 June 2003Return made up to 15/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 June 2002Return made up to 15/05/02; full list of members (6 pages)
11 June 2002Return made up to 15/05/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 June 2001Return made up to 15/05/01; full list of members (6 pages)
7 June 2001Return made up to 15/05/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
25 May 2000Return made up to 15/05/00; full list of members (6 pages)
25 May 2000Return made up to 15/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
11 June 1999Return made up to 15/05/99; full list of members (6 pages)
11 June 1999Return made up to 15/05/99; full list of members (6 pages)
18 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
18 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
15 May 1998Incorporation (8 pages)
15 May 1998Incorporation (8 pages)