Company NameRadicle Technology Ltd.
Company StatusDissolved
Company Number02399672
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Russell Beaver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleElectronics Eng
Correspondence Address6 Queens Court
50 The Crescent
Belmont
Surrey
SM2 6BL
Director NameMr Douglas William Morrison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleElectronics Eng
Correspondence Address20 Caraway Place
Wallington
Surrey
SM6 7AG
Director NameMr Mervyn Willis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleElectronics Eng
Correspondence Address225 Mersham Road
Thornton Heath
Surrey
CR7 8NW
Secretary NameMr David Russell Beaver
NationalityEnglish
StatusCurrent
Appointed17 February 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address6 Queens Court
50 The Crescent
Belmont
Surrey
SM2 6BL
Director NameMr Stuart David Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(7 years, 9 months after company formation)
Appointment Duration27 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Long Furlong
Haddenham
Aylesbury
Buckinghamshire
HP17 8DQ
Director NameMr Gordon Stewart Desborough
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameMr Robert Henry Howell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence Address23 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH

Location

Registered AddressBegbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,345
Cash£259
Current Liabilities£118,171

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Statement of affairs (7 pages)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2002Appointment of a voluntary liquidator (1 page)
16 May 2002Registered office changed on 16/05/02 from: radicle house restmor way wallington surrey SM6 7AH (1 page)
13 March 2002Return made up to 17/02/02; full list of members (8 pages)
14 March 2001Return made up to 17/02/01; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Return made up to 17/02/00; full list of members (8 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 March 1999Return made up to 17/02/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
15 April 1997New director appointed (2 pages)
27 February 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
13 March 1996Return made up to 17/02/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 June 1989Incorporation (20 pages)