Company NameRaduga UK Limited
Company StatusDissolved
Company Number02569071
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 14 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 14 June 2016)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameDr Hans Joachim Muller
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2012(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2016)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Martin Hollenhorst
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2012(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameRonlad Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration6 days (resigned 23 December 1991)
RoleFinancial Director
Correspondence Address40 Pilgrims Lane
Hampstead
London
NW3 1SN
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2006)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2000)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameMr Michael William Hardy Cohn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleManaging Director
Correspondence AddressBidston Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Secretary NameRobert Dalton
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameJoseph Patrick Hayes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2000)
RoleGeneral Manager
Correspondence AddressHamilton Court
Nunber 149 West End Lane
Pinner
Middlesex
HA5 3NQ
Director NameAndrew Gordon Mitchell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2006)
RoleChemical Manufacture & Sales
Correspondence Address28 Elm Park
Stanmore
Middlesex
HA7 4BJ
Director NameMr Daren Gordon Norris
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Herbert Street
Hemel Hempstead
Hertfordshire
HP2 5HW
Director NameStephen Rhys Burgess
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2007)
RoleManaging Director
Correspondence AddressOld Stocks
The Green, Aston Rowant
Watlington
Oxon
OX49 5ST
Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2011(20 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed18 December 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2001)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(10 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Shareholders

30k at £1Azelis Uk Life Sciences LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,000
(6 pages)
3 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,000
(6 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (18 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (18 pages)
5 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000

Statement of capital on 2015-04-02
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015
(7 pages)
5 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000

Statement of capital on 2015-04-02
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015
(7 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,000
(6 pages)
3 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,000
(6 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 September 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 September 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 May 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
9 May 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
9 May 2012Termination of appointment of Richard Lee as a director (1 page)
9 May 2012Termination of appointment of Richard Lee as a director (1 page)
20 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (9 pages)
22 December 2011Registered office address changed from , Cunningham House, Westfield Lane, Harrow, Middlesex, HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from , Cunningham House, Westfield Lane, Harrow, Middlesex, HA3 9ED on 22 December 2011 (1 page)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/12/2010
(41 pages)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/12/2010
(41 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
13 April 2011Termination of appointment of Daren Norris as a director (2 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Termination of appointment of Daren Norris as a director (2 pages)
25 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
25 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
13 January 2011Full accounts made up to 31 May 2010 (11 pages)
13 January 2011Full accounts made up to 31 May 2010 (11 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
28 January 2010Full accounts made up to 31 May 2009 (11 pages)
28 January 2010Full accounts made up to 31 May 2009 (11 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
6 March 2009Full accounts made up to 31 May 2008 (14 pages)
6 March 2009Full accounts made up to 31 May 2008 (14 pages)
21 January 2009Return made up to 17/12/08; full list of members (3 pages)
21 January 2009Return made up to 17/12/08; full list of members (3 pages)
18 January 2008Return made up to 17/12/07; full list of members (2 pages)
18 January 2008Return made up to 17/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
15 January 2008Full accounts made up to 31 May 2007 (13 pages)
15 January 2008Full accounts made up to 31 May 2007 (13 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 January 2007Return made up to 17/12/06; full list of members (2 pages)
5 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Location of register of members (1 page)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Nc inc already adjusted 20/11/06 (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Nc inc already adjusted 20/11/06 (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Ad 20/11/06--------- £ si 29990@1=29990 £ ic 10/30000 (3 pages)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Ad 20/11/06--------- £ si 29990@1=29990 £ ic 10/30000 (3 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
7 July 2006Company name changed s & d chemicals esop trustee lim ited\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed s & d chemicals esop trustee lim ited\certificate issued on 07/07/06 (2 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 January 2006Return made up to 17/12/05; full list of members (3 pages)
5 January 2006Return made up to 17/12/05; full list of members (3 pages)
18 January 2005Full accounts made up to 31 May 2004 (12 pages)
18 January 2005Full accounts made up to 31 May 2004 (12 pages)
6 January 2005Return made up to 17/12/04; full list of members (8 pages)
6 January 2005Return made up to 17/12/04; full list of members (8 pages)
13 February 2004Full accounts made up to 31 May 2003 (10 pages)
13 February 2004Full accounts made up to 31 May 2003 (10 pages)
13 January 2004Return made up to 17/12/03; full list of members (8 pages)
13 January 2004Return made up to 17/12/03; full list of members (8 pages)
7 February 2003Full accounts made up to 31 May 2002 (9 pages)
7 February 2003Full accounts made up to 31 May 2002 (9 pages)
26 January 2003Return made up to 17/12/02; full list of members (8 pages)
26 January 2003Return made up to 17/12/02; full list of members (8 pages)
6 February 2002Full accounts made up to 31 May 2001 (9 pages)
6 February 2002Full accounts made up to 31 May 2001 (9 pages)
21 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
10 January 2001Return made up to 17/12/00; full list of members (6 pages)
10 January 2001Return made up to 17/12/00; full list of members (6 pages)
3 January 2001Full accounts made up to 31 May 2000 (9 pages)
3 January 2001Full accounts made up to 31 May 2000 (9 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
23 February 2000Full accounts made up to 31 May 1999 (10 pages)
23 February 2000Full accounts made up to 31 May 1999 (10 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
11 February 1999Full accounts made up to 31 May 1998 (10 pages)
11 February 1999Full accounts made up to 31 May 1998 (10 pages)
22 December 1998Return made up to 17/12/98; no change of members (5 pages)
22 December 1998Return made up to 17/12/98; no change of members (5 pages)
12 December 1997Full accounts made up to 31 May 1997 (10 pages)
12 December 1997Full accounts made up to 31 May 1997 (10 pages)
23 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1997Full accounts made up to 31 May 1996 (10 pages)
22 January 1997Full accounts made up to 31 May 1996 (10 pages)
21 December 1995Return made up to 17/12/95; no change of members (6 pages)
21 December 1995Return made up to 17/12/95; no change of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
11 May 1995Memorandum and Articles of Association (12 pages)
11 May 1995Company name changed m w hardy & company LIMITED\certificate issued on 12/05/95 (6 pages)
11 May 1995Company name changed m w hardy & company LIMITED\certificate issued on 12/05/95 (6 pages)
11 May 1995Memorandum and Articles of Association (12 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 February 1991Memorandum and Articles of Association (5 pages)
24 February 1991Memorandum and Articles of Association (5 pages)
17 December 1990Incorporation (13 pages)
17 December 1990Incorporation (13 pages)