Company Name21st Century Radiator Company Limited
Company StatusDissolved
Company Number03361492
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date31 December 2017 (6 years, 3 months ago)
Previous NameGnosys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mark Robert Guest
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Mark Robert Guest
NationalityBritish
StatusClosed
Appointed05 January 2004(6 years, 8 months after company formation)
Appointment Duration13 years, 12 months (closed 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Secretary NameChristina Natalie Utilini
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleMulti Media Designer
Correspondence AddressRaithby Hall
Raithby
Spilsby
Lincolnshire
PE23 4DS
Director NameMs Christina Utilini
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIckwell Bury Ickwell Green
Ickwell
Biggleswade
Beds
SG18 9EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£60,072
Cash£769
Current Liabilities£216,608

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2015Deferment of dissolution (voluntary) (2 pages)
10 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 July 2014Appointment of a voluntary liquidator (1 page)
25 July 2014Statement of affairs with form 4.19 (13 pages)
7 July 2014Registered office address changed from Unit 11 St George's Tower Hatley St George Sandy Bedfordshire SG19 3HW on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Unit 11 St George's Tower Hatley St George Sandy Bedfordshire SG19 3HW on 7 July 2014 (1 page)
29 April 2014Secretary's details changed for Mr Mark Robert Guest on 9 December 2013 (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20,000
(3 pages)
29 April 2014Director's details changed for Mr Mark Robert Guest on 9 December 2013 (2 pages)
29 April 2014Director's details changed for Mr Mark Robert Guest on 9 December 2013 (2 pages)
29 April 2014Secretary's details changed for Mr Mark Robert Guest on 9 December 2013 (1 page)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 December 2013Registered office address changed from Ickwell Bury Ickwell Northill Bedfordshire SG18 9EF on 11 December 2013 (1 page)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 March 2010Termination of appointment of Christina Utilini as a director (1 page)
4 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Return made up to 28/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 October 2008Return made up to 28/04/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 August 2007Registered office changed on 16/08/07 from: raithby hall raithby spilsby lincolnshire PE23 4DS (1 page)
30 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 July 2005Return made up to 28/04/05; full list of members (7 pages)
22 April 2005Ad 03/03/04--------- £ si 18@1 (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Return made up to 28/04/04; full list of members (6 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
13 January 2004Company name changed gnosys LIMITED\certificate issued on 13/01/04 (2 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 May 2003Registered office changed on 30/05/03 from: raithby hall raithby spilsby lincolnshire PE23 4DS (1 page)
7 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2003Registered office changed on 07/05/03 from: gregans house 34 bedford road hitchin hertfordshire SG5 1HF (1 page)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 May 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Secretary's particulars changed (1 page)
24 May 2000Return made up to 28/04/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 October 1999Secretary's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
26 May 1999Return made up to 28/04/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 July 1998 (8 pages)
12 May 1998Return made up to 28/04/98; full list of members (6 pages)
11 March 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
28 April 1997Incorporation (20 pages)