About

Registered Number: 06308001
Date of Incorporation: 10/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: Unit 3 Low Moor Industrial Estate, Common Road, Low Moor, Bradford, West Yorkshire, BD12 0NB

 

Radius (West Yorkshire) Ltd was registered on 10 July 2007, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alistair David 06 April 2010 30 September 2011 1
PAYNTER, David Edward 10 July 2007 12 November 2014 1
PAYNTER, Paula 10 July 2007 30 September 2011 1
TODD, Andrew 11 January 2008 30 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, Jamie 30 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
AA - Annual Accounts 16 February 2018
MR04 - N/A 28 November 2017
MR04 - N/A 28 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 13 July 2016
1.4 - Notice of completion of voluntary arrangement 05 July 2016
AA - Annual Accounts 07 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 November 2015
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 12 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 13 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 26 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 October 2012
AA01 - Change of accounting reference date 31 May 2012
1.1 - Report of meeting approving voluntary arrangement 11 November 2011
AP03 - Appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 02 June 2011
CH01 - Change of particulars for director 22 December 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 09 December 2008
225 - Change of Accounting Reference Date 02 December 2008
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 15 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
RESOLUTIONS - N/A 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 28 March 2008 Fully Satisfied

N/A

Debenture 01 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.