Leeds
LS11 5QR
Director Name | Mrs Lisa Bridgwood |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Knights Solicitors Llp The Brampton Newcastle ST5 0QW |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr John Harrison Atkinson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Marc De Vos |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mrs Helen Goldstein |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Steven Gent |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Michael Goldstein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mrs Gillian Leslie Finalyson Holmes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Thomas Pickles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Ms Lisa Michelle Sciortino |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mrs Anne Margaret Barrowclough |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2017) |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Website | www.radiuspaymentsolutions.co.uk/ |
---|---|
Telephone | 01270 655600 |
Telephone region | Crewe |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 January 2018 | Register(s) moved to registered inspection location Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages) |
11 January 2018 | Register(s) moved to registered inspection location Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages) |
27 December 2017 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 December 2017 (2 pages) |
27 December 2017 | Register inspection address has been changed to Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages) |
27 December 2017 | Register inspection address has been changed to Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages) |
27 December 2017 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 December 2017 (2 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Appointment of a voluntary liquidator (2 pages) |
21 December 2017 | Declaration of solvency (5 pages) |
21 December 2017 | Declaration of solvency (5 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Appointment of a voluntary liquidator (2 pages) |
20 February 2017 | Termination of appointment of Lisa Michelle Sciortino as a director on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Lisa Michelle Sciortino as a director on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Thomas Pickles as a director on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Thomas Pickles as a director on 31 January 2017 (1 page) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
1 February 2017 | Termination of appointment of Michael Goldstein as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Anne Margaret Barrowclough as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Steven Gent as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Michael Goldstein as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gillian Leslie Finalyson Holmes as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Steven Gent as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Anne Margaret Barrowclough as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gillian Leslie Finalyson Holmes as a director on 31 January 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Termination of appointment of Helen Goldstein as a director on 29 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Marc De Vos as a director on 1 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Helen Goldstein as a director on 29 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Marc De Vos as a director on 1 June 2015 (1 page) |
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 October 2014 | Director's details changed for Mrs Anne Margeret Barrowclough on 6 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Anne Margeret Barrowclough as a director on 6 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Anne Margeret Barrowclough on 6 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Anne Margeret Barrowclough as a director on 6 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Anne Margeret Barrowclough as a director on 6 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Termination of appointment of John Harrison Atkinson as a director on 30 November 2013 (1 page) |
20 August 2014 | Termination of appointment of John Harrison Atkinson as a director on 30 November 2013 (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 19 April 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 19 April 2013
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
25 November 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
25 November 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
8 August 2013 | Appointment of Mr John Harrison Atkinson as a director (2 pages) |
8 August 2013 | Appointment of Mr John Harrison Atkinson as a director (2 pages) |
2 August 2013 | Appointment of Mrs Helen Goldstein as a director (2 pages) |
2 August 2013 | Appointment of Mrs Helen Goldstein as a director (2 pages) |
2 August 2013 | Appointment of Mr Thomas Pickles as a director (2 pages) |
2 August 2013 | Appointment of Mr Marc De Vos as a director (2 pages) |
2 August 2013 | Appointment of Mr Marc De Vos as a director (2 pages) |
2 August 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
2 August 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
2 August 2013 | Appointment of Mr Thomas Pickles as a director (2 pages) |
25 July 2013 | Appointment of Mr Michael Goldstein as a director (2 pages) |
25 July 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
25 July 2013 | Appointment of Mrs Gillian Leslie Finalyson Holmes as a director (2 pages) |
25 July 2013 | Appointment of Mr Steven Gent as a director (2 pages) |
25 July 2013 | Appointment of Ms Lisa Michelle Sciortino as a director (2 pages) |
25 July 2013 | Appointment of Mr Steven Gent as a director (2 pages) |
25 July 2013 | Appointment of Ms Lisa Michelle Sciortino as a director (2 pages) |
25 July 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
25 July 2013 | Appointment of Mrs Gillian Leslie Finalyson Holmes as a director (2 pages) |
25 July 2013 | Appointment of Mr Michael Goldstein as a director (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
27 June 2013 | Registered office address changed from C/O Knights Solicitors Llp the Brampton Newcastle ST5 0QW United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Termination of appointment of Lisa Bridgwood as a director (1 page) |
27 June 2013 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
27 June 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
27 June 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
27 June 2013 | Registered office address changed from C/O Knights Solicitors Llp the Brampton Newcastle ST5 0QW United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Termination of appointment of Lisa Bridgwood as a director (1 page) |
27 June 2013 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed knights newco 1 LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed knights newco 1 LIMITED\certificate issued on 12/02/13
|
10 January 2013 | Incorporation (21 pages) |
10 January 2013 | Incorporation (21 pages) |