Company NameRadbroke I.T Services Limited
Company StatusDissolved
Company Number03143897
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam Richards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleDirector Proposed
Correspondence Address38 Rensherds Place
High Legh
Knutsford
Cheshire
WA16 6NG
Secretary NamePatricia Becker
NationalityFrench
StatusClosed
Appointed16 July 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 March 2003)
RoleRetired
Correspondence Address55 Slater Street
Latchford
Warrington
Cheshire
WA4 1DN
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameRoger Anthony Mash
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX

Location

Registered Address31 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2000Return made up to 05/01/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Return made up to 05/01/99; no change of members (4 pages)
21 August 1998New secretary appointed (1 page)
21 August 1998Secretary resigned (1 page)
10 March 1998Return made up to 05/01/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
3 September 1997Return made up to 05/01/97; full list of members (6 pages)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
7 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
5 January 1996Incorporation (18 pages)