Company NameDestini Radnor Financial Planning Limited
Company StatusDissolved
Company Number02424252
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr John Manktelow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm
West Burton
West Sussex
RH20 1HD
Director NameBarry Thorpe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address23 Roman Crescent
Old Town
Swindon
Wiltshire
SN1 4HH
Secretary NameMrs Ruth Elizabeth Talbot
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Bourne Close
Calcot
Reading
Berkshire
RG3 7BD
Secretary NameMrs Christine Hilary Chun
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address84 Newtown Road
Newbury
Berkshire
RG14 7BT
Secretary NameMr Alan Joseph Merrett
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressPound Cottage Station Road
Kintbury
Newbury
Berkshire
RG15 0UR
Secretary NameMr John Manktelow
NationalityBritish
StatusResigned
Appointed06 August 1993(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm
West Burton
West Sussex
RH20 1HD
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2008)
RoleFinancial Adviser
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(18 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

200.5k at £1Thinc Trail Collections LTD
62.56%
Ordinary
120k at £1Thinc Trail Collections LTD
37.44%
Ordinary A

Financials

Year2014
Turnover£128,746
Net Worth£320,473
Cash£1,471
Current Liabilities£78,648

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
7 June 2011Solvency Statement dated 02/06/11 (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement by directors (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement by Directors (1 page)
7 June 2011Solvency statement dated 02/06/11 (1 page)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
31 January 2009Appointment Terminated Director angus smith (1 page)
31 January 2009Appointment terminated director angus smith (1 page)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 December 2007New director appointed (4 pages)
31 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: chancery pavillion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
7 January 2004New director appointed (2 pages)
23 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 December 2003Declaration of assistance for shares acquisition (8 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (6 pages)
23 December 2003Particulars of mortgage/charge (6 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
22 December 2003Registered office changed on 22/12/03 from: cherry orchard east kembrey park swindon wiltshire SN2 6UQ (1 page)
22 December 2003Company name changed the radnor group LIMITED\certificate issued on 22/12/03 (3 pages)
22 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
22 December 2003Registered office changed on 22/12/03 from: cherry orchard east kembrey park swindon wiltshire SN2 6UQ (1 page)
22 December 2003Company name changed the radnor group LIMITED\certificate issued on 22/12/03 (3 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
28 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 January 2003Return made up to 31/12/02; full list of members (12 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 January 2002Return made up to 31/12/01; full list of members (11 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
14 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 March 2001Re-registration of Memorandum and Articles (12 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 March 2001Application for reregistration from PLC to private (1 page)
14 March 2001Application for reregistration from PLC to private (1 page)
14 March 2001Re-registration of Memorandum and Articles (12 pages)
14 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2001Return made up to 31/12/00; full list of members (11 pages)
21 January 2001Return made up to 31/12/00; full list of members (11 pages)
25 July 2000Full group accounts made up to 31 December 1999 (22 pages)
25 July 2000Full group accounts made up to 31 December 1999 (22 pages)
10 January 2000Return made up to 31/12/99; full list of members (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (10 pages)
30 July 1999Full group accounts made up to 31 December 1998 (21 pages)
30 July 1999Full group accounts made up to 31 December 1998 (21 pages)
28 May 1999Registered office changed on 28/05/99 from: 5 wharf street newbury berkshire RG14 5AR (1 page)
28 May 1999Registered office changed on 28/05/99 from: 5 wharf street newbury berkshire RG14 5AR (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998Full group accounts made up to 31 December 1997 (20 pages)
21 July 1998Full group accounts made up to 31 December 1997 (20 pages)
14 April 1998Memorandum and Articles of Association (12 pages)
14 April 1998Memorandum and Articles of Association (12 pages)
23 March 1998Ad 16/03/98--------- £ si 120000@1=120000 £ ic 200472/320472 (2 pages)
23 March 1998Ad 16/03/98--------- £ si 120000@1=120000 £ ic 200472/320472 (2 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 July 1997Full group accounts made up to 31 December 1996 (18 pages)
20 July 1997Full group accounts made up to 31 December 1996 (18 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
13 December 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 December 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 October 1989Company name changed lonsdown LIMITED\certificate issued on 11/10/89 (2 pages)
10 October 1989Company name changed lonsdown LIMITED\certificate issued on 11/10/89 (2 pages)
19 September 1989Incorporation (13 pages)
19 September 1989Incorporation (13 pages)