Radnor Park Regeneration Limited

DataGardener
dissolved
Unknown

Radnor Park Regeneration Limited

03845266Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

21/09/1999

Company Age

26 years

Directors

5

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Radnor Park Regeneration Limited (03845266) is a private limited with share capital incorporated on 21/09/1999 (26 years old) and registered in whitefield, M457TA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 21/09/1999
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

Board of Directors

4

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:20-01-2016
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2014
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-10-2014
Resolution
Category:Resolution
Date:23-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:31-07-2012
Change Of Name Notice
Category:Change Of Name
Date:31-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2012
Capital Allotment Shares
Category:Capital
Date:23-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:23-07-2012
Termination Director Company With Name
Category:Officers
Date:23-07-2012
Termination Secretary Company With Name
Category:Officers
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2009
Legacy
Category:Address
Date:27-03-2009
Legacy
Category:Annual Return
Date:10-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2008
Legacy
Category:Annual Return
Date:22-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Officers
Date:01-03-2007
Legacy
Category:Officers
Date:01-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2007
Legacy
Category:Annual Return
Date:03-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2006
Legacy
Category:Annual Return
Date:07-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2005
Legacy
Category:Annual Return
Date:12-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2004
Legacy
Category:Annual Return
Date:03-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2003
Legacy
Category:Annual Return
Date:03-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2002
Legacy
Category:Annual Return
Date:25-09-2001
Legacy
Category:Capital
Date:21-09-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Officers
Date:11-07-2001
Legacy
Category:Officers
Date:27-06-2001
Legacy
Category:Officers
Date:18-06-2001
Memorandum Articles
Category:Incorporation
Date:11-06-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2001
Legacy
Category:Annual Return
Date:24-10-2000
Legacy
Category:Officers
Date:05-10-1999
Legacy
Category:Officers
Date:05-10-1999
Legacy
Category:Officers
Date:05-10-1999
Legacy
Category:Officers
Date:05-10-1999
Incorporation Company
Category:Incorporation
Date:21-09-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2016
Filing Date03/07/2014
Latest Accounts30/04/2014

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered
15 Barlow Moor Road, Manchester, Lancashire, M206TN

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA