Company NameRadialexcellence Limited
DirectorDavid Gerald Yeardley
Company StatusDissolved
Company Number03724270
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Gerald Yeardley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressLongley Springs Farm
Sheffield Road Hoyland Common
Barnsley
South Yorkshire
S74 0EF
Secretary NameMr Steven Michael Rushforth
NationalityBritish
StatusCurrent
Appointed23 March 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 The Walk
Birdwell
Barnsley
South Yorkshire
S70 5UB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 July 2001Dissolved (1 page)
9 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2000Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
7 September 2000Statement of affairs (7 pages)
24 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2000Appointment of a voluntary liquidator (1 page)
25 July 2000Registered office changed on 25/07/00 from: sheffield road birdwell barnsley south yorkshire S70 5QU (1 page)
27 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Accounting reference date extended from 31/10/99 to 31/08/00 (1 page)
27 April 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
29 March 1999New director appointed (1 page)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)