Company NameRadiology (Manchester) Limited
Company StatusDissolved
Company Number07173875
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Balashanmugam Rajashanker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Director NameDr Sheethal Rajashanker
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Secretary NameDr Sheethal Rajashanker
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2013
Net Worth£121,115
Cash£125,461
Current Liabilities£50,430

Accounts

Latest Accounts13 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 June

Filing History

24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
24 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
2 July 2017Liquidators' statement of receipts and payments to 12 June 2017 (7 pages)
2 July 2017Liquidators' statement of receipts and payments to 12 June 2017 (7 pages)
1 July 2016Total exemption small company accounts made up to 13 June 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 13 June 2016 (5 pages)
30 June 2016Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG England to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG England to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 30 June 2016 (2 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
(1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
(1 page)
27 June 2016Previous accounting period shortened from 31 July 2016 to 13 June 2016 (1 page)
27 June 2016Previous accounting period shortened from 31 July 2016 to 13 June 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Secretary's details changed for Dr Sheethal Rajashanker on 1 April 2015 (1 page)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Secretary's details changed for Dr Sheethal Rajashanker on 1 April 2015 (1 page)
11 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page)
5 March 2015Secretary's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (1 page)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (2 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Secretary's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (1 page)
5 March 2015Secretary's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (1 page)
5 March 2015Director's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (2 pages)
5 March 2015Director's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Director's details changed for Mr Balashanmugam Rajashanker on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Balashanmugam Rajashanker on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (1 page)
28 August 2012Secretary's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (1 page)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
29 June 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2010Incorporation (24 pages)
2 March 2010Incorporation (24 pages)