Company NameRadford Mechanical Services Limited
DirectorsHelen Sterling and Nicholas John Sterling
Company StatusDissolved
Company Number02072965
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Helen Sterling
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRose Cottage Upperfield Lane
High Hoyland
Barnsley
South Yorkshire
S75 4BQ
Director NameNicholas John Sterling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRose Cottage Upperfield Lane
High Hoyland
Barnsley
South Yorkshire
S75 4BQ
Secretary NameMrs Helen Sterling
NationalityBritish
StatusCurrent
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRose Cottage Upperfield Lane
High Hoyland
Barnsley
South Yorkshire
S75 4BQ

Location

Registered AddressOld Linen Court
83/85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£826,127
Gross Profit£96,480
Net Worth-£55,295
Current Liabilities£293,526

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 May 2004Dissolved (1 page)
20 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Sec. Of state's release of liq. (1 page)
20 December 2000Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2000O/C replacement of liquidator (14 pages)
20 December 2000Appointment of a voluntary liquidator (1 page)
25 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (3 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995O/C replacing supervisor (18 pages)
23 October 1995Liquidators statement of receipts and payments (6 pages)