Company NameThe Radiator Cabinet Shop Limited
Company StatusDissolved
Company Number05414434
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Janet Francis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleManager
Correspondence Address5 Atholl Crescent
Intake
Doncaster
South Yorkshire
DN2 6HZ
Director NameMr Stuart Francis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Repton Avenue
Droylsden
Manchester
Lancashire
M43 6LR
Secretary NameMrs Janet Francis
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Atholl Crescent
Intake
Doncaster
South Yorkshire
DN2 6HZ

Location

Registered Address123-125 Balby Road
Balby
Doncaster
S Yorks
DN4 0RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£28,569
Cash£1,979
Current Liabilities£45,798

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Compulsory strike-off action has been suspended (1 page)
13 November 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Return made up to 05/04/08; no change of members (8 pages)
21 November 2008Return made up to 05/04/08; no change of members (8 pages)
9 October 2008Registered office changed on 09/10/2008 from 294 balby road, balby doncaster south yorkshire DN4 0QF (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 294 balby road, balby doncaster south yorkshire DN4 0QF (2 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Return made up to 05/04/07; no change of members (7 pages)
13 July 2007Return made up to 05/04/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 05/04/06; full list of members (7 pages)
10 April 2006Return made up to 05/04/06; full list of members (7 pages)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 April 2005Incorporation (17 pages)
5 April 2005Incorporation (17 pages)