Company NameRaddion (Dudley) Ltd
Company StatusDissolved
Company Number11130648
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 3 months ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Paul Mansfield Bentham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(6 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Bert Stanley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(6 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Paul Mansfield Bentham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Bert Stanley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(1 month after company formation)
Appointment Duration5 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Zigmars Majauskis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityLatvian
StatusResigned
Appointed09 July 2018(6 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Stanhope Road
Smethwick
B67 6JJ

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
29 April 2019Registered office address changed from Hazara House C/O Xl Associates Ltd 502 - 504 Dudley Road Wolverhampton WV2 3AA England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 29 April 2019 (2 pages)
26 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
(1 page)
26 April 2019Appointment of a voluntary liquidator (3 pages)
26 April 2019Statement of affairs (8 pages)
8 October 2018Change of details for Mr Paul Mansfield Bentham as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (3 pages)
8 October 2018Director's details changed for Mr Bert Stanley on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Paul Mansfield Bentham on 8 October 2018 (2 pages)
2 August 2018Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to Hazara House C/O Xl Associates Ltd 502 - 504 Dudley Road Wolverhampton WV2 3AA on 2 August 2018 (1 page)
19 July 2018Notification of Paul Mansfield Bentham as a person with significant control on 9 July 2018 (2 pages)
19 July 2018Appointment of Mr Bert Stanley as a director on 9 July 2018 (2 pages)
19 July 2018Cessation of Zigmars Majauskis as a person with significant control on 9 July 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Appointment of Mr Paul Mansfield Bentham as a director on 9 July 2018 (2 pages)
19 July 2018Registered office address changed from No.1 the Yard Shaw Road Dudley DY2 8TP United Kingdom to 67 Chorley Old Road Bolton BL1 3AJ on 19 July 2018 (1 page)
19 July 2018Termination of appointment of Zigmars Majauskis as a director on 9 July 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Termination of appointment of Bert Stanley as a director on 9 July 2018 (1 page)
18 July 2018Appointment of Mr Zigmars Majauskis as a director on 9 July 2018 (2 pages)
18 July 2018Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to No.1 the Yard Shaw Road Dudley DY2 8TP on 18 July 2018 (1 page)
18 July 2018Cessation of Paul Mansfield Bentham as a person with significant control on 9 July 2018 (1 page)
18 July 2018Notification of Zigmars Majauskis as a person with significant control on 9 July 2018 (2 pages)
18 July 2018Termination of appointment of Paul Mansfield Bentham as a director on 9 July 2018 (1 page)
6 February 2018Appointment of Mr Bert Stanley as a director on 5 February 2018 (2 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 100
(26 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 100
(26 pages)