Company NameRadio Frequency Electronics Limited
DirectorAnthony Francis Moors
Company StatusDissolved
Company Number03591331
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Previous NameMedcot Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAnthony Francis Moors
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(11 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Correspondence Address73 Holt Road
Birkenhead
Merseyside
CH41 9EW
Wales
Secretary NameAnthony Francis Moors
NationalityBritish
StatusCurrent
Appointed01 June 1999(11 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Correspondence Address73 Holt Road
Birkenhead
Merseyside
CH41 9EW
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£57,276
Gross Profit£11,107
Net Worth£389
Cash£3,816
Current Liabilities£7,146

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Statement of affairs (6 pages)
20 November 2001Appointment of a voluntary liquidator (1 page)
7 November 2001Registered office changed on 07/11/01 from: 298 borough road birkenhead merseyside CH41 2UW (1 page)
8 November 2000Full accounts made up to 31 July 1999 (9 pages)
8 November 2000Return made up to 01/07/00; no change of members (5 pages)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
7 June 2000Return made up to 01/07/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
1 July 1998Incorporation (13 pages)