Company NameRadnor Systems Limited
Company StatusDissolved
Company Number02848308
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Nicholas Jonsson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address6 West Farm Close
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3DV
Director NameRay Preston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address30 Carlin Gate
Blackpool
Lancashire
FY2 9QU
Director NameTony Wells
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address4 Askrigg Close
Blackpool
Lancashire
FY4 5RE
Secretary NameAlan Nicholas Jonsson
NationalityBritish
StatusClosed
Appointed09 September 1993(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address6 West Farm Close
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3DV
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered AddressMountbarrow House
12 Elizabeth Street
Victoria
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
11 September 1995Return made up to 26/08/95; full list of members (12 pages)
12 June 1995Full accounts made up to 30 September 1994 (7 pages)