Company NameRadian Engineering Limited
DirectorsJames Rutherford Johnston and Jane Lucille Robarts (Johnston)
Company StatusDissolved
Company Number02600385
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Rutherford Johnston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 weeks, 1 day after company formation)
Appointment Duration33 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWillow Farm Deopham Road
Morley, St Botolph
Wymondham
Norfolk
NR18 9DF
Director NameJane Lucille Robarts (Johnston)
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 weeks, 1 day after company formation)
Appointment Duration33 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Deopham Road
Morley St Botolph
Wymondham
Norfolk
NR18 9DF
Secretary NameJane Lucille Robarts (Johnston)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 weeks, 1 day after company formation)
Appointment Duration33 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Deopham Road
Morley St Botolph
Wymondham
Norfolk
NR18 9DF
Director NameThomas Hillcoat
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleEngineer
Correspondence Address4 The Acres
Larkhall
Lanarkshire
ML9 2JB
Scotland
Director NameChristopher Andrew White
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1993)
RoleAccountant
Correspondence AddressThe Willows
Castle Rising
King's Lynn
Norfolk
Director NameKrishna Khanna
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 1998)
RoleAdministration
Correspondence Address61 Stanley Avenue
New Malden
Surrey
KT3 6EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 1999Dissolved (1 page)
21 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
6 May 1998Registered office changed on 06/05/98 from: 1 bridewell street market place wymondham norfolk , NR18 0AR (1 page)
1 May 1998Appointment of a voluntary liquidator (1 page)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1998Statement of affairs (5 pages)
20 April 1998Director resigned (1 page)
4 December 1997Full accounts made up to 31 December 1996 (11 pages)
16 April 1997Return made up to 11/04/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Return made up to 11/04/96; full list of members (6 pages)
22 January 1996Amended full accounts made up to 31 December 1994 (11 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 April 1995Return made up to 11/04/95; full list of members (6 pages)
19 April 1995Auditor's resignation (2 pages)
22 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)