Company NameRadford Smith Financial Services Limited
DirectorRoger Paul Radford Smith
Company StatusDissolved
Company Number01812170
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roger Paul Radford Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressArden House
Leedstown
Cornwall
TR27 6BD
Secretary NameGuy Patrick Mayers
NationalityBritish
StatusCurrent
Appointed28 February 2002(17 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address5-7 Vernon Yard
London
W11 2dx
W11 2DX
Director NameMrs Valerie Jean Blake
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2003)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address1 Greeb Way
Perranuthnoe
Penzance
Cornwall
TR20 9NN
Director NameMrs Zelie Hilton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 1992)
RoleFinancial Controller
Correspondence Address66 Hatfield Road
London
W4 1AF
Director NameMr Andrew David Russell Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 May 1992)
RoleInvestment/Financial Adviser
Correspondence Address2 Horsell Grange
Woking
Surrey
GU21 4JA
Director NameMr Anthony Noel Village
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hopton House
27 Collegiate Crescent
Sheffield
S10 2BJ
Secretary NamePatrick Guy Mayers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Vernon Yard
London
W11 2DX
Director NameColin Of Mar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2003)
RoleFinancial Adviser
Correspondence Address34 Archway Street
Barnes
London
SW13 0AR
Secretary NameMrs Valerie Jean Blake
NationalityBritish
StatusResigned
Appointed25 February 2000(15 years, 10 months after company formation)
Appointment Duration1 day (resigned 26 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greeb Way
Perranuthnoe
Penzance
Cornwall
TR20 9NN
Secretary NamePatrick Guy Mayers
NationalityBritish
StatusResigned
Appointed26 February 2000(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Vernon Yard
London
W11 2DX
Secretary NameMrs Valerie Jean Blake
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(17 years, 10 months after company formation)
Appointment Duration3 days (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greeb Way
Perranuthnoe
Penzance
Cornwall
TR20 9NN

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,033,191
Net Worth£120,958
Cash£301
Current Liabilities£355,264

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 June 2007Dissolved (1 page)
23 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (7 pages)
17 April 2004Registered office changed on 17/04/04 from: 1-2 raymond building grays inn london WC1R 5NR (1 page)
10 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2003Statement of affairs (6 pages)
10 December 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Registered office changed on 24/11/03 from: 45 lemon street truro TR1 2NS (1 page)
30 July 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
9 January 2003Registered office changed on 09/01/03 from: 23 lemon street truro cornwall TR1 2LS (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002Secretary resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 June 2001Auditor's resignation (2 pages)
7 June 2001Auditor's resignation (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Director's particulars changed (1 page)
31 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Registered office changed on 13/01/00 from: 46 chiswick high road london W4 1SZ (1 page)
25 August 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (5 pages)
19 January 1999Full accounts made up to 30 April 1998 (14 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
11 February 1998Director resigned (1 page)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 February 1997Full accounts made up to 30 April 1996 (12 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
3 May 1990Memorandum and Articles of Association (5 pages)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1988Company name changed radford smith school fees limite d\certificate issued on 07/11/88 (2 pages)