About

Registered Number: 00440664
Date of Incorporation: 13/08/1947 (76 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: Thermatool House, Crockford Lane, Basingstoke, Hampshire, RG24 8NA

 

Radyne (Overseas) Ltd was setup in 1947, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HITCHINER, Christopher David 28 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AC92 - N/A 10 April 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2012
DS01 - Striking off application by a company 17 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 07 July 2010
TM02 - Termination of appointment of secretary 05 February 2010
AP03 - Appointment of secretary 05 February 2010
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 30 October 2009
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 15 June 2009
169 - Return by a company purchasing its own shares 10 February 2009
173 - Declaration in relation to the redemption or purchase of shares out of capital 18 December 2008
RESOLUTIONS - N/A 08 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 19 September 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 09 July 2002
225 - Change of Accounting Reference Date 09 July 2002
225 - Change of Accounting Reference Date 12 April 2002
225 - Change of Accounting Reference Date 04 January 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 06 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 06 July 1998
395 - Particulars of a mortgage or charge 07 January 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 22 May 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 29 June 1994
RESOLUTIONS - N/A 08 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 27 May 1993
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
MEM/ARTS - N/A 15 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1992
RESOLUTIONS - N/A 04 December 1992
RESOLUTIONS - N/A 04 December 1992
RESOLUTIONS - N/A 04 December 1992
AA - Annual Accounts 21 September 1992
RESOLUTIONS - N/A 27 August 1992
363s - Annual Return 23 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1992
AUD - Auditor's letter of resignation 02 March 1992
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 30 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
288 - N/A 26 October 1990
288 - N/A 26 October 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 20 August 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 20 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2003 Fully Satisfied

N/A

Transfer 29 December 1997 Fully Satisfied

N/A

Trust deed 24 September 1984 Fully Satisfied

N/A

Legal charge 15 March 1983 Fully Satisfied

N/A

Legal charge 15 March 1983 Fully Satisfied

N/A

Trust deed 23 December 1982 Fully Satisfied

N/A

Charge 22 December 1982 Fully Satisfied

N/A

Supplemental legal charge 24 September 1980 Fully Satisfied

N/A

Charge 05 March 1980 Fully Satisfied

N/A

Charge 05 March 1980 Fully Satisfied

N/A

Mortgage 15 September 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.