Company NameRadford Safety Systems Limited
Company StatusDissolved
Company Number06335410
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date30 October 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Daren Radford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleManaging Director
Correspondence Address157 Hockwell Ring
Luton
Bedfordshire
LU4 9NN
Secretary NameMeades & Company Secretarial Limited (Corporation)
StatusClosed
Appointed07 August 2007(same day as company formation)
Correspondence Address39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Director NameMr Timothy John Edwin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address136 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2TL
Director NameMr James Kevin Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address22 Sauls Bridge Close
Witham
Essex
CM8 1XJ

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Paul Daren Radford
100.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£1,296
Current Liabilities£57,704

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
30 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
29 October 2013Liquidators' statement of receipts and payments to 26 August 2013 (9 pages)
29 October 2013Liquidators statement of receipts and payments to 26 August 2013 (9 pages)
29 October 2013Liquidators' statement of receipts and payments to 26 August 2013 (9 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Associates Limited Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Associates Limited Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (9 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (9 pages)
20 September 2011Liquidators statement of receipts and payments to 26 August 2011 (9 pages)
11 October 2010Statement of affairs with form 4.19 (6 pages)
11 October 2010Statement of affairs with form 4.19 (6 pages)
9 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2010Appointment of a voluntary liquidator (1 page)
9 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2010Appointment of a voluntary liquidator (1 page)
8 September 2010Registered office address changed from 15 Cavan Drive St Albans Hertfordshire AL3 6HR on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 15 Cavan Drive St Albans Hertfordshire AL3 6HR on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 15 Cavan Drive St Albans Hertfordshire AL3 6HR on 8 September 2010 (2 pages)
9 July 2010Termination of appointment of James Gordon as a director (2 pages)
9 July 2010Termination of appointment of James Gordon as a director (2 pages)
30 March 2010Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 30 March 2010 (2 pages)
12 August 2009Return made up to 07/08/09; full list of members (3 pages)
12 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 December 2008Registered office changed on 11/12/2008 from unit 14, premier business park dencora way luton bedfordshire LU3 3HP (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit 14, premier business park dencora way luton bedfordshire LU3 3HP (1 page)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 August 2007Incorporation (22 pages)
7 August 2007Incorporation (22 pages)