Company NameRadial + Axial Fans Limited
DirectorsRaymond Neil Nottage and Karen Gail Nottage
Company StatusDissolved
Company Number01345782
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)
Previous NameRadial And Axial (Fans) Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRaymond Neil Nottage
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boat House 1 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Secretary NameKaren Gail Nottage
NationalityBritish
StatusCurrent
Appointed02 September 1996(18 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleAl1 1eb
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat House 1 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameKaren Gail Nottage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(19 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat House 1 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameBrian Anthony Holt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1997)
RoleTechnical Director
Correspondence Address10 Marina Drive
Dunstable
Bedfordshire
LU6 2AH
Director NameSean Dunstan O'Reilly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1997)
RoleSales Director
Correspondence Address39 Rothschild Road
Leighton Buzzard
Bedfordshire
LU7 7SY
Director NameErnest Frederick Wehden
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 1998)
RoleManaging Director
Correspondence Address12 Marlborough Road
St Albans
Hertfordshire
AL1 3XQ
Director NameNicholas Joseph Medlin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(19 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address226 Watling Street
Park Street
St Albans
Hertfordshire
AL2 2PA
Secretary NameTabsec Limited (Corporation)
StatusResigned
Appointed05 June 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 1996)
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£68,324
Cash£1,216
Current Liabilities£776,216

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 July 2006Dissolved (1 page)
13 April 2006Return of final meeting of creditors (1 page)
14 June 2005/O replacement of liquidator (13 pages)
13 June 2005S/S release of liquidator (1 page)
13 June 2005Appointment of a liquidator (1 page)
25 September 2002O/C 01/08/02 rem/appt liq (3 pages)
25 September 2002Appointment of a liquidator (4 pages)
18 September 2002O/C 01/08/02 rem/appt liqs (6 pages)
18 September 2002Appointment of a liquidator (1 page)
21 December 2001Receiver ceasing to act (2 pages)
21 December 2001Receiver's abstract of receipts and payments (2 pages)
3 October 2001Receiver's abstract of receipts and payments (2 pages)
14 August 2000Receiver's abstract of receipts and payments (2 pages)
14 September 1999Receiver's abstract of receipts and payments (3 pages)
23 August 1999Appointment of a liquidator (1 page)
20 August 1999Registered office changed on 20/08/99 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
18 December 1998Registered office changed on 18/12/98 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Order of court to wind up (1 page)
30 November 1998Court order notice of winding up (2 pages)
12 November 1998Amended certificate of constitution of creditors' committee (1 page)
13 October 1998Registered office changed on 13/10/98 from: radial house coldharbour lane harpenden herts AL5 4UN (1 page)
13 October 1998Administrative Receiver's report (8 pages)
13 October 1998Form 3.2 - statement of affairs (7 pages)
31 July 1998Appointment of receiver/manager (1 page)
30 July 1998Director resigned (1 page)
7 July 1998Particulars of mortgage/charge (7 pages)
19 June 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (7 pages)
14 July 1997Director's particulars changed (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
24 June 1997Return made up to 05/06/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
12 June 1996Return made up to 05/06/96; no change of members (5 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
15 June 1995Return made up to 05/06/95; no change of members (6 pages)