Company NameRadglass Limited
Company StatusDissolved
Company Number04827924
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 8 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Mankin
NationalityBritish
StatusClosed
Appointed08 November 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 08 December 2009)
RoleDistribution
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Director NameJames Alan Hendry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 December 2009)
RoleDistribution
Correspondence AddressBlock G, Apt 20, Aleea Florelor
Slatina
Olt
Romania
Director NameDavid Mankin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 December 2009)
RoleDistribution
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMr David John Hodgson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2006)
RoleFootball Manager
Country of ResidenceEngland
Correspondence AddressThe Orchard Church Lane
Denton
Darlington
County Durham
DL2 3TY
Director NameCharles David Lamb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 14 December 2006)
RoleService Manager
Correspondence AddressCelandine House
7 Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed12 July 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2004)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 July 2003(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2006)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£12,449
Current Liabilities£64,773

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Application for striking-off (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 10/07/08; full list of members (5 pages)
26 February 2008Return made up to 10/07/07; full list of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 March 2007Location of register of members (1 page)
20 January 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 10/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: haven farm lamb lane firbeck sheffield south yorkshire S81 8DQ (1 page)
4 May 2006New director appointed (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Ad 08/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
15 December 2005Company name changed goalz LTD.\certificate issued on 15/12/05 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
11 August 2004Return made up to 10/07/04; full list of members (6 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (6 pages)
28 November 2003Registered office changed on 28/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 November 2003Director resigned (1 page)
15 September 2003Director's particulars changed (1 page)