Company NameRadical Technologies Ltd
Company StatusDissolved
Company Number04858549
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRonald Ian Armriding
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address13 Wensley Drive
Hazel Grove
Stockport
Cheshire
SK7 6EW
Director NameMr Peter Jan Antony Monit
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Worlds End Lane
Weston Turville
Aylesbury
HP22 5SA
Secretary NameRonald Ian Armriding
NationalityBritish
StatusClosed
Appointed06 April 2004(8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address13 Wensley Drive
Hazel Grove
Stockport
Cheshire
SK7 6EW
Director NameMr Paul Joseph Tibbins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(8 months after company formation)
Appointment Duration12 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rowan Close
South Wonston
Winchester
Hampshire
SO21 3JA
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressBrookfield
193-195 Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£460

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
17 March 2006Director resigned (1 page)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
9 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 February 2005Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
29 April 2004Registered office changed on 29/04/04 from: 85 south street dorking surrey RH4 2LA (1 page)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
6 August 2003Incorporation (14 pages)