RADCLIFFE & CO MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

RADCLIFFE & CO MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04651158

Incorporation date

28/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Thomas House, 28-30 Bernard Street, Southampton, Hampshire SO14 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon22/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2015
First Gazette notice for voluntary strike-off
dot icon25/11/2015
Application to strike the company off the register
dot icon25/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Solvency Statement dated 21/07/15
dot icon04/08/2015
Statement of capital on 2015-08-05
dot icon04/08/2015
Resolutions
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon28/01/2014
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon04/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon23/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon31/01/2010
Register(s) moved to registered inspection location
dot icon31/01/2010
Register inspection address has been changed
dot icon31/01/2010
Director's details changed for Michael Hughes on 2010-01-29
dot icon31/01/2010
Director's details changed for Darren James Fulford on 2010-01-29
dot icon08/11/2009
Termination of appointment of Brian Elderfield as a director
dot icon09/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/02/2009
Return made up to 29/01/09; full list of members
dot icon10/02/2009
Auditor's resignation
dot icon25/01/2009
Accounts for a small company made up to 2008-04-30
dot icon22/05/2008
Director's change of particulars / michael hughes / 22/04/2008
dot icon28/01/2008
Return made up to 29/01/08; full list of members
dot icon13/01/2008
Accounts for a small company made up to 2007-04-30
dot icon30/05/2007
New director appointed
dot icon06/02/2007
Return made up to 29/01/07; full list of members
dot icon22/11/2006
Full accounts made up to 2006-04-30
dot icon21/08/2006
Return made up to 29/01/06; full list of members
dot icon19/06/2006
Registered office changed on 20/06/06 from: avery house 28-30 bernard street southampton hampshire SO14 3AY
dot icon23/05/2006
Director resigned
dot icon22/05/2006
Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4
dot icon22/05/2006
Ad 30/03/06--------- £ si 2@1=2 £ ic 1/3
dot icon24/11/2005
Full accounts made up to 2005-04-30
dot icon10/07/2005
New secretary appointed;new director appointed
dot icon10/07/2005
Secretary resigned
dot icon02/05/2005
Certificate of change of name
dot icon14/03/2005
Director resigned
dot icon10/02/2005
Return made up to 29/01/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-04-30
dot icon17/08/2004
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon28/07/2004
Certificate of change of name
dot icon25/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon12/05/2004
Registered office changed on 13/05/04 from: avery house 28-30 bernard street southampton SO14 3AY
dot icon06/05/2004
Return made up to 29/01/04; full list of members
dot icon06/05/2004
New secretary appointed
dot icon18/12/2003
Secretary resigned;director resigned
dot icon18/12/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon18/03/2003
Registered office changed on 19/03/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New secretary appointed
dot icon04/03/2003
Certificate of change of name
dot icon28/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
28/01/2003 - 03/03/2003
311
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
28/01/2003 - 03/03/2003
331
Thomas, John Arthur
Director
30/11/2003 - 17/02/2006
1
Fulford, Darren James
Director
30/04/2005 - Present
9
Fulford, Darren James
Director
03/03/2003 - 30/11/2003
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RADCLIFFE & CO MORTGAGES LIMITED

RADCLIFFE & CO MORTGAGES LIMITED is an(a) Dissolved company incorporated on 28/01/2003 with the registered office located at Thomas House, 28-30 Bernard Street, Southampton, Hampshire SO14 3AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RADCLIFFE & CO MORTGAGES LIMITED?

toggle

RADCLIFFE & CO MORTGAGES LIMITED is currently Dissolved. It was registered on 28/01/2003 and dissolved on 22/02/2016.

Where is RADCLIFFE & CO MORTGAGES LIMITED located?

toggle

RADCLIFFE & CO MORTGAGES LIMITED is registered at Thomas House, 28-30 Bernard Street, Southampton, Hampshire SO14 3AY.

What does RADCLIFFE & CO MORTGAGES LIMITED do?

toggle

RADCLIFFE & CO MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RADCLIFFE & CO MORTGAGES LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved via voluntary strike-off.