Company NameRadclyffe Communications Group Limited
DirectorsKevin Michael Greene and Philip James Erskine Perry
Company StatusDissolved
Company Number01205191
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2000(25 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusCurrent
Appointed20 September 2000(25 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(27 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameWilliam John Knight
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address67 Foundry Road
Wall Heath
Kingswinford
West Mids
DY6 9AY
Director NameSean Kennedy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address4 Platt Court
Deganwy Road
Conwy
Gwynedd
LL31 9DG
Wales
Director NameSara Kaur
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address40 Shire Ridge
Walsall Wood
Walsall
West Midlands
WS9 9RB
Secretary NameSara Kaur
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address40 Shire Ridge
Walsall Wood
Walsall
West Midlands
WS9 9RB
Director NameMiss Dawn Coppersthwaite
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1994)
RoleAccountant
Correspondence Address87 Woodhead Road
Hadfield
Hyde
Cheshire
SK14 7JX
Secretary NameMiss Dawn Coppersthwaite
NationalityBritish
StatusResigned
Appointed21 February 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address87 Woodhead Road
Hadfield
Hyde
Cheshire
SK14 7JX
Secretary NameWilliam John Knight
NationalityBritish
StatusResigned
Appointed21 January 1994(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address67 Foundry Road
Wall Heath
Kingswinford
West Mids
DY6 9AY
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1999)
RoleChartered Society
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed20 August 1997(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1999)
RoleChartered Society
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(24 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(26 years after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£187,643

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2006Dissolved (1 page)
31 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2005Appointment of a voluntary liquidator (1 page)
15 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2005Declaration of solvency (3 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 4TH floor aldermary house 15 queen street london EC4N 1TX (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 January 2002Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london. W1X 9DA (1 page)
17 June 1999Director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 November 1998Full accounts made up to 31 October 1997 (9 pages)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 August 1997Secretary resigned;director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Full accounts made up to 31 October 1996 (9 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Full accounts made up to 31 October 1995 (11 pages)
16 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Full accounts made up to 31 October 1994 (14 pages)
29 July 1994Full accounts made up to 31 October 1993 (14 pages)
29 July 1993Full accounts made up to 31 October 1992 (13 pages)
18 August 1992Full accounts made up to 31 October 1991 (14 pages)
20 May 1991Full accounts made up to 31 July 1990 (13 pages)
24 August 1990Company name changed rote public relations LIMITED\certificate issued on 28/08/90 (2 pages)
8 August 1990Full accounts made up to 31 July 1989 (13 pages)