Company NameRadio Veneers Limited
DirectorsDavid William Thompson and Paul David Crozier
Company StatusLiquidation
Company Number00794973
CategoryPrivate Limited Company
Incorporation Date6 March 1964(60 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(27 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurywood Bury Road
Sewardstonebury
Chingford
Essex
E4 7QL
Director NamePaul David Crozier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(31 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleManager
Correspondence Address126 Coolgardie Avenue
Highams Park
London
E4 9HX
Secretary NameFrederick Black
NationalityBritish
StatusCurrent
Appointed03 June 1996(32 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address231 Manor Road
Chigwell
Essex
IG7 6HL
Director NameMr William Henry Dawson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 August 1992)
RoleWorks Manager
Correspondence Address46 Alexander Road
Walthmastow
London
E17
Director NameMr Arnold Shaffer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleVencer Buyer
Correspondence Address95 Templeton Avenue
Chingford
London
E4 6SS
Director NameMr Robert Edward Willsher
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address47 Church Lane
Springfield
Chelmsford
Essex
CM1 5SQ
Secretary NameMrs Joan Elaine Thompson
NationalityBritish
StatusResigned
Appointed13 January 1992(27 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressLambourne House
Church Lane
Abridge
Essex
RM4 1AD

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£5,250,832
Gross Profit£655,647
Net Worth£739,425
Cash£934
Current Liabilities£2,504,593

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 December 2016Restoration by order of the court (4 pages)
9 December 2016Restoration by order of the court (4 pages)
8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (7 pages)
28 August 2002Notice of Constitution of Liquidation Committee (2 pages)
20 August 2002Statement of affairs (11 pages)
20 August 2002Appointment of a voluntary liquidator (1 page)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2002Registered office changed on 30/07/02 from: estate way church road leyton london E10 7JN (1 page)
26 March 2002Full accounts made up to 31 March 2001 (17 pages)
9 January 2002Return made up to 13/01/02; full list of members (6 pages)
31 October 2001Return made up to 13/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Return made up to 13/01/00; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 March 1998 (18 pages)
9 March 1999Return made up to 13/01/99; no change of members (5 pages)
30 March 1998Full accounts made up to 31 March 1997 (18 pages)
31 January 1998Return made up to 13/01/98; no change of members (5 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
17 February 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Return made up to 13/01/97; full list of members (7 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (1 page)
26 January 1996Return made up to 13/01/96; no change of members (4 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
12 December 1995Full accounts made up to 31 March 1995 (14 pages)
5 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)