Company NameRad Interiors Limited
Company StatusDissolved
Company Number06898768
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date27 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Barnes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pelly Road
London
E13 3LQ
Director NameMr John William Yeomans
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Road
Corringham
Essex
SS17 7PX
Secretary NameMr John William Yeomans
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Road
Corringham
Essex
SS17 7PX

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Turnover£415,515
Gross Profit£18,659
Net Worth-£61,599
Current Liabilities£186,632

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 May 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Notice of final account prior to dissolution (18 pages)
21 September 2017Progress report in a winding up by the court (15 pages)
21 September 2017Progress report in a winding up by the court (15 pages)
18 October 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2016 (35 pages)
18 October 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2016 (35 pages)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages)
25 April 2016Appointment of a liquidator (1 page)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages)
25 April 2016Appointment of a liquidator (1 page)
23 September 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2015 (26 pages)
23 September 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2015 (26 pages)
2 September 2014Insolvency:liquidators' progress report 14/08/13 - 13/08/14 (24 pages)
2 September 2014Insolvency:liquidators' progress report 14/08/13 - 13/08/14 (24 pages)
10 October 2013Insolvency:annual report - end: 13/08/2013 (24 pages)
10 October 2013Insolvency:annual report - end: 13/08/2013 (24 pages)
25 October 2012Notice of completion of voluntary arrangement (15 pages)
25 October 2012Notice of completion of voluntary arrangement (15 pages)
15 October 2012Order of court to wind up (2 pages)
15 October 2012Order of court to wind up (2 pages)
26 September 2012Order of court to wind up (1 page)
26 September 2012Appointment of a liquidator (1 page)
26 September 2012Order of court to wind up (1 page)
26 September 2012Appointment of a liquidator (1 page)
31 August 2012Registered office address changed from 27B the Broadway Elm Park Hornchurch Essex RM12 4RW on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from 27B the Broadway Elm Park Hornchurch Essex RM12 4RW on 31 August 2012 (2 pages)
5 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (15 pages)
5 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (15 pages)
13 February 2012Amended accounts made up to 31 March 2011 (11 pages)
13 February 2012Amended accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 June 2011Director's details changed for Mr Anthony Barnes on 7 May 2011 (2 pages)
5 June 2011Director's details changed for Mr Anthony Barnes on 7 May 2011 (2 pages)
5 June 2011Director's details changed for Mr Anthony Barnes on 7 May 2011 (2 pages)
5 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-05
  • GBP 2
(5 pages)
5 June 2011Director's details changed for Mr John William Yeomans on 7 May 2011 (2 pages)
5 June 2011Director's details changed for Mr John William Yeomans on 7 May 2011 (2 pages)
5 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-05
  • GBP 2
(5 pages)
5 June 2011Director's details changed for Mr John William Yeomans on 7 May 2011 (2 pages)
5 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-05
  • GBP 2
(5 pages)
17 May 2011Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1RD on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1RD on 17 May 2011 (2 pages)
11 May 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
11 May 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
14 December 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
14 December 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 8 September 2010 (2 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
7 May 2009Incorporation (18 pages)
7 May 2009Incorporation (18 pages)