Company NameRadburn Limited
Company StatusDissolved
Company Number05896913
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Melonie Dando
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(3 days after company formation)
Appointment Duration12 years, 10 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurfield House
St Matthews Close, Appleton
Warrington
WA4 5DE
Secretary NameChristopher John Dando
NationalityBritish
StatusClosed
Appointed15 June 2007(10 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months (closed 11 June 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBurfield House
St Matthews Close
Appleton
Cheshire
WA4 5DE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Melonie Dando
50.00%
Ordinary A
1 at £1Melonie Dando
50.00%
Ordinary B

Financials

Year2014
Net Worth£11,337
Cash£7,158
Current Liabilities£26,705

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (2 pages)
12 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Melonie Dando on 4 August 2010 (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Melonie Dando on 4 August 2010 (2 pages)
24 August 2010Director's details changed for Melonie Dando on 4 August 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
16 July 2009Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from jeffcotts accountants 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from jeffcotts accountants 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
4 October 2007Return made up to 04/08/07; full list of members (3 pages)
4 October 2007Return made up to 04/08/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Registered office changed on 29/08/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
29 August 2007Registered office changed on 29/08/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
21 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
4 August 2006Incorporation (9 pages)
4 August 2006Incorporation (9 pages)