RADIUS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

RADIUS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02310782

Incorporation date

30/10/1988

Size

Full

Contacts

Registered address

Registered address

4 Carlton Court, Brown Lane West, Leeds LS12 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1988)
dot icon27/07/2017
Final Gazette dissolved following liquidation
dot icon27/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2016
Liquidators' statement of receipts and payments to 2016-06-21
dot icon10/09/2015
Liquidators' statement of receipts and payments to 2015-06-21
dot icon19/10/2014
Liquidators' statement of receipts and payments to 2014-06-21
dot icon21/07/2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2014-07-22
dot icon22/12/2013
Appointment of a voluntary liquidator
dot icon22/12/2013
Insolvency court order
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon13/08/2013
Liquidators' statement of receipts and payments to 2013-06-21
dot icon14/11/2012
Administrator's progress report to 2012-06-22
dot icon23/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2012
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2012-07-06
dot icon21/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/06/2012
Statement of affairs with form 2.14B
dot icon23/04/2012
Result of meeting of creditors
dot icon26/03/2012
Statement of administrator's proposal
dot icon07/02/2012
Registered office address changed from Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 2012-02-08
dot icon07/02/2012
Appointment of an administrator
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2011
Director's details changed for Mr Stephen Hedley Hayes on 2011-04-01
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Peter John Eady on 2011-04-01
dot icon02/05/2011
Director's details changed for Gary Fox on 2011-04-01
dot icon02/05/2011
Director's details changed for Mr Richard Stephen Jones on 2011-04-01
dot icon02/05/2011
Director's details changed for Dennis Cajkler on 2011-04-01
dot icon02/05/2011
Secretary's details changed for Mrs Katherine Wain on 2011-04-01
dot icon02/05/2011
Director's details changed for Mr Robert Ashton on 2011-04-01
dot icon02/05/2011
Director's details changed for Mr Stephen Gerrard Wain on 2011-04-01
dot icon16/03/2011
Auditor's resignation
dot icon15/02/2011
Registered office address changed from Blackwell Road Huthwaite Sutton in Ashfield Nottinghamshire NG17 2RF on 2011-02-16
dot icon14/02/2011
Certificate of change of name
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2011
Appointment of Mr Richard Stephen Jones as a director
dot icon31/01/2011
Termination of appointment of John Hall as a director
dot icon31/01/2011
Appointment of Mrs Katherine Wain as a secretary
dot icon31/01/2011
Appointment of Mr Peter John Eady as a director
dot icon31/01/2011
Appointment of Mr Stephen Hedley Hayes as a director
dot icon31/01/2011
Appointment of Mr Stephen Gerrard Wain as a director
dot icon31/01/2011
Termination of appointment of Patricia Hall as a director
dot icon31/01/2011
Termination of appointment of John Hall as a director
dot icon31/01/2011
Termination of appointment of Patricia Hall as a secretary
dot icon16/01/2011
Current accounting period extended from 2011-03-31 to 2011-05-31
dot icon09/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/06/2010
Director's details changed for Gary Fox on 2009-10-01
dot icon21/06/2010
Director's details changed for Mr John David Hall on 2009-10-01
dot icon21/06/2010
Director's details changed for Patricia Ann Hall on 2009-10-01
dot icon21/06/2010
Director's details changed for Dennis Cajkler on 2009-10-01
dot icon21/06/2010
Director's details changed for Mr Robert Ashton on 2009-10-01
dot icon14/07/2009
Return made up to 23/04/09; full list of members
dot icon06/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon18/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon12/05/2008
Return made up to 23/04/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 23/04/07; full list of members
dot icon07/09/2006
S-div 10/08/06
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Memorandum and Articles of Association
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon03/09/2006
Full accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 23/04/06; full list of members
dot icon23/05/2006
Auditor's resignation
dot icon14/02/2006
£ ic 1000/750 26/01/06 £ sr 250@1=250
dot icon07/02/2006
Resolutions
dot icon18/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon20/07/2005
Return made up to 23/04/05; full list of members
dot icon12/04/2005
Director resigned
dot icon02/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon14/05/2004
Return made up to 23/04/04; full list of members
dot icon14/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon12/05/2003
Return made up to 23/04/03; full list of members
dot icon21/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon01/05/2002
Return made up to 23/04/02; full list of members
dot icon19/08/2001
Accounts for a small company made up to 2001-03-31
dot icon09/05/2001
Return made up to 23/04/01; full list of members
dot icon10/01/2001
Registered office changed on 11/01/01 from: unit 7 prospect court nunn close county estate huthwaite notts. NG17 2HW
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Memorandum and Articles of Association
dot icon10/07/2000
Resolutions
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned
dot icon21/06/2000
Return made up to 23/04/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 23/04/99; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Return made up to 23/04/98; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1997-03-31
dot icon21/05/1997
Return made up to 23/04/97; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1996-03-31
dot icon07/05/1996
Return made up to 23/04/96; full list of members
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon02/05/1995
Return made up to 23/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Return made up to 23/04/94; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon26/05/1993
Return made up to 23/04/93; full list of members
dot icon10/05/1993
New director appointed
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon04/05/1992
Return made up to 23/04/92; no change of members
dot icon02/03/1992
Director resigned
dot icon01/02/1992
Accounting reference date extended from 31/01 to 31/03
dot icon29/01/1992
Auditor's resignation
dot icon28/05/1991
Accounts for a small company made up to 1991-01-31
dot icon28/05/1991
Return made up to 27/03/91; no change of members
dot icon24/06/1990
Return made up to 23/04/90; full list of members
dot icon30/04/1990
Accounts for a small company made up to 1990-01-31
dot icon30/04/1990
Registered office changed on 01/05/90 from: 28 station street mansfield woodhouse nottinghamshire NG19 8AB
dot icon27/04/1989
Particulars of mortgage/charge
dot icon20/03/1989
Wd 09/03/89 ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000
dot icon19/03/1989
New director appointed
dot icon19/03/1989
Accounting reference date notified as 31/01
dot icon09/02/1989
Memorandum and Articles of Association
dot icon09/02/1989
Resolutions
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1989
Registered office changed on 01/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/01/1989
Certificate of change of name
dot icon23/01/1989
Certificate of change of name
dot icon17/01/1989
Nc inc already adjusted
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon30/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Stephen
Director
10/01/2011 - Present
13
Ashton, Robert
Director
06/04/2006 - Present
2
Fox, Gary
Director
06/04/2006 - Present
2
Hayes, Stephen Hedley
Director
10/01/2011 - Present
102
Eady, Peter John
Director
10/01/2011 - Present
33

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 RADIUS INTERIORS LIMITED

RADIUS INTERIORS LIMITED is an(a) Dissolved company incorporated on 30/10/1988 with the registered office located at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. There are currently 8 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 RADIUS INTERIORS LIMITED?

toggle

RADIUS INTERIORS LIMITED is currently Dissolved. It was registered on 30/10/1988 and dissolved on 27/07/2017.

Where is RADIUS INTERIORS LIMITED located?

toggle

RADIUS INTERIORS LIMITED is registered at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT.

What does RADIUS INTERIORS LIMITED do?

toggle

RADIUS INTERIORS LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for RADIUS INTERIORS LIMITED?

toggle

The latest filing was on 27/07/2017: Final Gazette dissolved following liquidation.