Company NameRadalec Engineering Company Limited
Company StatusDissolved
Company Number00534500
CategoryPrivate Limited Company
Incorporation Date16 June 1954(69 years, 10 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRoy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(45 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address7 Westfield Avenue
Gosforth
Newcastle Upon Tyne
NE3 4YH
Director NameMr William Joseph Armstrong
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1993)
RoleManaging Director
Correspondence AddressMilford Yarridge Road
Hexham
Northumberland
NE46 2JS
Director NameMr William Westbrook Ions
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressAcourt Lodge Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Secretary NameMrs Patricia Louvain Ions
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressAcourt Lodge Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Director NameMr Albert James Moss
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(39 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookfield Farm
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DC
Director NameMr Francis Joseph O'Connor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
High Street Belmont
Durham
DH1 1AY
Director NameMrs Margaret Rose Moss
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(39 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressCrookfield Farm
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DC
Director NameMr Frank Bell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(39 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOrchard House Tanfield Lea
Stanley
County Durham
DH9 9PB
Secretary NameMr Frank Bell
NationalityBritish
StatusResigned
Appointed04 October 1993(39 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOrchard House Tanfield Lea
Stanley
County Durham
DH9 9PB
Director NameMichael Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(40 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 1999)
RoleWorks Director
Correspondence Address10 Saltwell View
Gateshead
Tyne & Wear
NE8 4JS
Director NameTimothy John Hobbs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressCroft House
Langley Road
Chipperfield
Hertfordshire
WD4 9JS
Secretary NameAlan Dunn
NationalityBritish
StatusResigned
Appointed29 September 1995(41 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 1998)
RoleCompany Accountant
Correspondence Address139 High View North
Wallsend
Tyne & Wear
NE28 9LG
Secretary NameRonald Desmond Young
NationalityBritish
StatusResigned
Appointed27 February 1998(43 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 25 April 2023)
RoleCompany Director
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN

Location

Registered AddressUnit 95/2 Tanfield Lea North
Industrial Estate
Tanfield Lea Stanley
County Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
1 May 2023Termination of appointment of Ronald Desmond Young as a secretary on 25 April 2023 (2 pages)
20 September 2019Restoration by order of the court (3 pages)
15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Application for striking-off (1 page)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 June 2000Return made up to 10/05/00; full list of members (6 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of assistance for shares acquisition (5 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1999Particulars of mortgage/charge (5 pages)
12 August 1999Full accounts made up to 31 March 1999 (12 pages)
3 June 1999Return made up to 10/05/99; no change of members (4 pages)
3 June 1999Return made up to 10/05/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 May 1998Return made up to 10/05/98; full list of members (6 pages)
6 May 1998Return made up to 10/05/98; full list of members (6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
1 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 October 1997Registered office changed on 15/10/97 from: hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
15 October 1997Registered office changed on 15/10/97 from: hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 May 1997Return made up to 10/05/97; no change of members (4 pages)
16 May 1997Return made up to 10/05/97; no change of members (4 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
23 November 1995Return made up to 10/05/94; change of members (8 pages)
23 November 1995Return made up to 10/05/94; change of members (8 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Return made up to 10/05/95; full list of members (8 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Return made up to 10/05/95; full list of members (8 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)