Crowton
Northwich
Cheshire
CW8 2TW
Secretary Name | Julian Robert Wilkie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 October 2015) |
Role | Company Director |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Gary Martin Nicholl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Eurocard Centre Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Mr Peter David Coxhead |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Drive Crewe Cheshire CW1 6EG |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
160k at £1 | Radius Payment Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,807,939 |
Gross Profit | £1,095,625 |
Net Worth | -£191,192 |
Cash | £961,167 |
Current Liabilities | £8,233,668 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
13 July 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 14 January 2015 (14 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
30 January 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
30 January 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
28 January 2014 | Registered office address changed from Eurocard Centre Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Eurocard Centre Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages) |
27 January 2014 | Declaration of solvency (4 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Declaration of solvency (4 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 September 2013 | Termination of appointment of Peter Coxhead as a director (1 page) |
17 September 2013 | Termination of appointment of Peter Coxhead as a director (1 page) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
7 June 2013 | Termination of appointment of Gary Nicholl as a director (1 page) |
7 June 2013 | Termination of appointment of Gary Nicholl as a director (1 page) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
19 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 October 2011 | Appointment of Peter David Coxhead as a director (3 pages) |
7 October 2011 | Appointment of Peter David Coxhead as a director (3 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
26 May 2011 | Appointment of Mr Roy Alfred Sciortino as a director (3 pages) |
26 May 2011 | Appointment of Gary Martin Nicholl as a director (3 pages) |
26 May 2011 | Appointment of Mr Roy Alfred Sciortino as a director (3 pages) |
26 May 2011 | Appointment of Gary Martin Nicholl as a director (3 pages) |
7 February 2011 | Appointment of Julian Robert Wilkie as a secretary (3 pages) |
7 February 2011 | Appointment of Julian Robert Wilkie as a secretary (3 pages) |
7 December 2010 | Incorporation (22 pages) |
7 December 2010 | Incorporation (22 pages) |