Company NameRadiant Metal Finishing Plc
Company StatusDissolved
Company Number00392913
CategoryPublic Limited Company
Incorporation Date1 February 1945(79 years, 3 months ago)
Dissolution Date20 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameFrank Christopher Reynolds
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(46 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 20 November 2009)
RoleCompany Director
Correspondence AddressLing Mere Vicarage Lane
Chigwell
Essex
IG7 6LQ
Director NameJohn Christopher Reynolds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(46 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmores
Loughton
Essex
IG10 1NS
Director NameMr Peter Frank Reynolds
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(46 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 20 November 2009)
RoleCompany Director
Correspondence Address82 Avondale Drive
Loughton
Essex
IG10 3DQ
Secretary NameMr Peter Frank Reynolds
NationalityBritish
StatusClosed
Appointed30 June 2003(58 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 20 November 2009)
RoleCompany Director
Correspondence Address82 Avondale Drive
Loughton
Essex
IG10 3DQ
Director NameDavid Joseph Bradford
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(46 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 1993)
RoleDirector Stockbroker
Correspondence Address8 Beech House
Hutton
Brentwood
Essex
CM13 1AT
Director NameGeorge Watts Collis
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(46 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 1994)
RoleCompany Director
Correspondence Address40 Ramsay Gardens
Romford
Essex
RM3 7NT
Director NameRobert John Williams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(46 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 1998)
RoleDirector General Manager
Correspondence Address26 Moreland Way
North Chingford
London
E4 6SG
Secretary NameF C A Derek Larder
NationalityBritish
StatusResigned
Appointed28 September 1991(46 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address37 Harley Street
London
W1N 2AD
Director NameDerek Larder
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(51 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 2003)
RoleChartered Accountant
Correspondence AddressRock Cottage Rock Hill
Wrantage
Taunton
Somerset
TA3 6DN
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed09 August 1996(51 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£516,516
Gross Profit£280,416
Net Worth£591,507
Cash£87,253
Current Liabilities£632,203

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
20 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
19 June 2008Appointment of a voluntary liquidator (1 page)
11 June 2008Declaration of solvency (3 pages)
11 June 2008Registered office changed on 11/06/2008 from 68 great portland street london W1W 7NG (1 page)
11 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 October 2007Return made up to 28/09/07; no change of members (7 pages)
27 July 2007Registered office changed on 27/07/07 from: 43 queen anne street london W1G 9JE (1 page)
23 October 2006Return made up to 28/09/06; full list of members (7 pages)
3 October 2006Full accounts made up to 28 February 2006 (16 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
27 September 2005Return made up to 28/09/05; full list of members (7 pages)
15 July 2005Full accounts made up to 28 February 2005 (16 pages)
20 October 2004Return made up to 28/09/04; full list of members (7 pages)
6 July 2004Full accounts made up to 29 February 2004 (16 pages)
14 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(23 pages)
8 October 2003Director resigned (1 page)
18 September 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
19 March 2003Location of register of members (non legible) (1 page)
4 November 2002Return made up to 28/09/02; full list of members (37 pages)
18 October 2002Group of companies' accounts made up to 28 February 2002 (25 pages)
16 October 2002Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page)
2 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(37 pages)
28 September 2001Group of companies' accounts made up to 28 February 2001 (23 pages)
5 January 2001Full group accounts made up to 29 February 2000 (24 pages)
19 October 2000Return made up to 28/09/00; bulk list available separately (8 pages)
21 December 1999Return made up to 28/09/99; bulk list available separately (8 pages)
17 November 1999Full group accounts made up to 28 February 1999 (23 pages)
17 November 1998Return made up to 28/09/98; bulk list available separately (23 pages)
8 October 1998Full accounts made up to 28 February 1998 (19 pages)
20 May 1998Director resigned (1 page)
8 January 1998Interim accounts made up to 31 August 1997 (1 page)
28 October 1997Return made up to 28/09/97; bulk list available separately (9 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
9 September 1997Full group accounts made up to 28 February 1997 (19 pages)
2 January 1997Return made up to 28/09/96; bulk list available separately (7 pages)
16 December 1996Interim accounts made up to 31 August 1996 (4 pages)
24 September 1996Full group accounts made up to 29 February 1996 (17 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New secretary appointed (1 page)
12 October 1995Return made up to 28/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Full accounts made up to 28 February 1995 (18 pages)
7 July 1995Registered office changed on 07/07/95 from: 37, harley street, london W1N 2AD (1 page)
19 March 1982Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 1945Incorporation (16 pages)
1 February 1945Certificate of incorporation (3 pages)