Company NameRadiant Shipping Co. Limited
Company StatusDissolved
Company Number02067506
CategoryPrivate Limited Company
Incorporation Date27 October 1986(37 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Director NameMr Simon Talbot Gray
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackens Captains Row
Lymington
Hampshire
SO41 9RP
Director NameLord Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressOld Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameSmith & Williamson Limited (Corporation)
StatusCurrent
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Director NameRichard Hedger
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1995)
RoleFarmer
Correspondence Address46 Peel Street
Kensington
London
W8 7PD
Director NameGraham Edwards Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address26 Wilton Place
London
SW1X 8RL

Location

Registered AddressNo1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 1997Dissolved (1 page)
27 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
11 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 1996Appointment of a voluntary liquidator (1 page)
11 March 1996Declaration of solvency (3 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Director resigned (4 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 August 1995Return made up to 28/07/95; full list of members (24 pages)
7 April 1995Ad 05/04/95--------- £ si 330000@1=330000 £ ic 600000/930000 (2 pages)