Company NameRadiantglow Limited
Company StatusDissolved
Company Number02938436
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Howard Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(2 months after company formation)
Appointment Duration19 years (closed 20 August 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Shield House
Netherwitton
Morpeth
Northumberland
NE61 4NL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Gary Martin Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 April 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Shipley
Alnwick
Northumberland
NE66 2LU
Secretary NameMr Stephen Howard Sharp
NationalityBritish
StatusResigned
Appointed15 August 1994(2 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 April 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Shield House
Netherwitton
Morpeth
Northumberland
NE61 4NL
Secretary NameHilary Johnson
NationalityBritish
StatusResigned
Appointed08 March 2006(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2006)
RoleCompany Director
Correspondence Address28 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

1 at £1Sandco 954 LTD
100.00%
Ordinary

Financials

Year2014
Cash£54,606
Current Liabilities£54,607

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
12 April 2013Termination of appointment of Gary Sharp as a director (1 page)
12 April 2013Termination of appointment of Gary Martin Sharp as a director on 11 April 2013 (1 page)
2 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 June 2009Return made up to 13/06/09; full list of members (3 pages)
13 June 2009Return made up to 13/06/09; full list of members (3 pages)
14 April 2009Appointment terminated secretary stephen sharp (1 page)
14 April 2009Appointment Terminated Secretary stephen sharp (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Director's change of particulars / gary sharp / 01/01/2009 (1 page)
8 April 2009Director's Change of Particulars / gary sharp / 01/01/2009 / HouseName/Number was: , now: old; Street was: 10 boatmans place, now: shipley; Area was: low newton by the sea, now: ; Post Code was: NE66 3EJ, now: NE66 2LU (1 page)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
4 July 2007Return made up to 13/06/07; full list of members (2 pages)
4 July 2007Return made up to 13/06/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director's particulars changed (1 page)
2 April 2007Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page)
2 April 2007Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page)
2 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 April 2007Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
13 September 2006Return made up to 13/06/06; full list of members (3 pages)
13 September 2006Return made up to 13/06/06; full list of members (3 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
2 August 2005Return made up to 13/06/05; full list of members (7 pages)
2 August 2005Return made up to 13/06/05; full list of members (7 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 August 2004Return made up to 13/06/04; full list of members (7 pages)
4 August 2004Return made up to 13/06/04; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 August 2002Return made up to 13/06/02; full list of members (7 pages)
1 August 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 June 2001Return made up to 13/06/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 June 2001Return made up to 13/06/01; full list of members (6 pages)
3 August 2000Return made up to 13/06/00; full list of members (6 pages)
3 August 2000Return made up to 13/06/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 1999Return made up to 13/06/99; no change of members (6 pages)
27 July 1999Return made up to 13/06/99; no change of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1998Return made up to 13/06/98; no change of members (8 pages)
7 July 1998Return made up to 13/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Registered office changed on 26/01/98 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
26 January 1998Registered office changed on 26/01/98 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
10 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 August 1997Return made up to 13/06/97; full list of members (7 pages)
6 August 1997Return made up to 13/06/97; full list of members (7 pages)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 August 1996Return made up to 13/06/96; full list of members (7 pages)
28 August 1996Return made up to 13/06/96; full list of members (7 pages)
16 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 January 1996Memorandum and Articles of Association (5 pages)
21 December 1995Director's particulars changed (2 pages)
21 December 1995Director's particulars changed (2 pages)
11 October 1995Return made up to 13/06/95; full list of members (14 pages)
11 October 1995Return made up to 13/06/95; full list of members (7 pages)
20 July 1995Full accounts made up to 31 December 1994 (5 pages)
20 July 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 June 1994Incorporation (17 pages)