Company NameReadicut Ltd
Company StatusDissolved
Company Number00271932
CategoryPrivate Limited Company
Incorporation Date7 January 1933(91 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Jean Bowskill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(59 years, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 17 July 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
SY21 9EP
Wales
Director NameMr John Jeffrey Bowskill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(59 years, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 17 July 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
Powys
SY21 9EP
Wales
Director NameMark Alan Westwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(69 years, 6 months after company formation)
Appointment Duration16 years (closed 17 July 2018)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressLaw Cottage Penistone Road
Hepworth
Holmfirth
West Yorkshire
HD9 2TR
Secretary NameJames Alastair Shimmin
NationalityBritish
StatusClosed
Appointed26 October 2007(74 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Jan Szczepanski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed31 May 1992(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(60 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollydale Drive
Bromley
Kent
BR2 8QL
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusResigned
Appointed01 July 1994(61 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(61 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 1998)
RoleFinance Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameJohn Michael Crawford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(63 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressJuly Green
Snuffmill Walk
Bewdley
Worcestershire
DY12 2HG
Secretary NameJohn Jeffrey Bowskill
NationalityBritish
StatusResigned
Appointed14 December 1998(65 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressThe Gabled Barn
Clay House Park Greetland
Halifax
West Yorkshire
HX4 8AN
Director NameMr Steven Barker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(66 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Milbourne Court, Sedgefield
Stockton-On-Tees
TS21 2JD
Secretary NameMr Steven Barker
NationalityBritish
StatusResigned
Appointed28 January 1999(66 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Milbourne Court, Sedgefield
Stockton-On-Tees
TS21 2JD
Director NameNeil Martin Wroe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(68 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Secretary NameNeil Martin Wroe
NationalityBritish
StatusResigned
Appointed31 May 2001(68 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Secretary NameMrs Jean Bowskill
NationalityBritish
StatusResigned
Appointed13 December 2002(69 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCyfronydd Hall
Cyfronydd
Welshpool
SY21 9EP
Wales
Director NameMr Michael John Reeder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(70 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Secretary NameMr Michael John Reeder
NationalityBritish
StatusResigned
Appointed20 January 2003(70 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£714,333
Cash£164,964
Current Liabilities£505,749

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
21 July 2017Liquidators' statement of receipts and payments to 17 May 2017 (19 pages)
21 July 2017Liquidators' statement of receipts and payments to 17 May 2017 (19 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2016Liquidators' statement of receipts and payments to 17 May 2016 (10 pages)
22 July 2016Liquidators' statement of receipts and payments to 17 May 2016 (10 pages)
30 July 2015Liquidators statement of receipts and payments to 17 May 2015 (9 pages)
30 July 2015Liquidators' statement of receipts and payments to 17 May 2015 (9 pages)
30 July 2015Liquidators' statement of receipts and payments to 17 May 2015 (9 pages)
30 July 2014Liquidators' statement of receipts and payments to 17 May 2014 (8 pages)
30 July 2014Liquidators' statement of receipts and payments to 17 May 2014 (8 pages)
30 July 2014Liquidators statement of receipts and payments to 17 May 2014 (8 pages)
23 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (9 pages)
23 July 2013Liquidators statement of receipts and payments to 17 May 2013 (9 pages)
23 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (9 pages)
18 June 2012Administrator's progress report to 18 May 2012 (11 pages)
18 June 2012Administrator's progress report to 18 May 2012 (11 pages)
18 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 December 2011Administrator's progress report to 23 November 2011 (8 pages)
30 December 2011Administrator's progress report to 23 November 2011 (8 pages)
5 August 2011Result of meeting of creditors (24 pages)
5 August 2011Result of meeting of creditors (24 pages)
27 July 2011Statement of administrator's proposal (23 pages)
27 July 2011Statement of administrator's proposal (23 pages)
3 June 2011Registered office address changed from Unit 6 Fryersway, Silkwood Park Wakefield W Yorks WF5 9TJ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Unit 6 Fryersway, Silkwood Park Wakefield W Yorks WF5 9TJ on 3 June 2011 (1 page)
3 June 2011Appointment of an administrator (1 page)
3 June 2011Appointment of an administrator (1 page)
3 June 2011Registered office address changed from Unit 6 Fryersway, Silkwood Park Wakefield W Yorks WF5 9TJ on 3 June 2011 (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 461,462
(7 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 461,462
(7 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 461,462
(7 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Secretary's details changed for James Alastair Shimmin on 6 May 2010 (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Secretary's details changed for James Alastair Shimmin on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for James Alastair Shimmin on 6 May 2010 (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
1 December 2009Auditor's resignation (1 page)
1 December 2009Auditor's resignation (1 page)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
28 April 2009Full accounts made up to 31 August 2008 (15 pages)
28 April 2009Full accounts made up to 31 August 2007 (17 pages)
28 April 2009Full accounts made up to 31 August 2007 (17 pages)
28 April 2009Full accounts made up to 31 August 2008 (15 pages)
20 January 2009Director's change of particulars / mark westwood / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / mark westwood / 01/11/2008 (1 page)
18 September 2008Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page)
18 September 2008Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
26 September 2007Full accounts made up to 30 November 2006 (18 pages)
26 September 2007Full accounts made up to 30 November 2006 (18 pages)
24 May 2007Return made up to 06/05/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: unit 6 friers way silkwood park wakefield w yorks WF5 9TJ (1 page)
24 May 2007Return made up to 06/05/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: unit 6 friers way silkwood park wakefield w yorks WF5 9TJ (1 page)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
26 October 2006Registered office changed on 26/10/06 from: terry mills, horbury, west yorkshire WF4 6HD (1 page)
26 October 2006Registered office changed on 26/10/06 from: terry mills, horbury, west yorkshire WF4 6HD (1 page)
29 September 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
29 September 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
14 June 2006Memorandum and Articles of Association (17 pages)
14 June 2006Memorandum and Articles of Association (17 pages)
9 May 2006Company name changed the craft collection LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Return made up to 06/05/06; full list of members (3 pages)
9 May 2006Return made up to 06/05/06; full list of members (3 pages)
9 May 2006Company name changed the craft collection LIMITED\certificate issued on 09/05/06 (2 pages)
5 April 2006Full accounts made up to 31 May 2005 (16 pages)
5 April 2006Full accounts made up to 31 May 2005 (16 pages)
6 January 2006Nc inc already adjusted 27/05/05 (1 page)
6 January 2006Statement of rights attached to allotted shares (1 page)
6 January 2006Statement of rights attached to allotted shares (1 page)
6 January 2006Ad 27/05/05--------- £ si 1@1=1 £ ic 461461/461462 (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 27/05/05 (1 page)
6 January 2006Ad 27/05/05--------- £ si 1@1=1 £ ic 461461/461462 (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
16 March 2005Full accounts made up to 31 May 2004 (17 pages)
16 March 2005Full accounts made up to 31 May 2004 (17 pages)
16 June 2004Return made up to 19/05/04; full list of members (3 pages)
16 June 2004Return made up to 19/05/04; full list of members (3 pages)
10 October 2003Full accounts made up to 31 May 2003 (19 pages)
10 October 2003Full accounts made up to 31 May 2003 (19 pages)
27 May 2003Return made up to 19/05/03; full list of members (8 pages)
27 May 2003Return made up to 19/05/03; full list of members (8 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003New secretary appointed;new director appointed (2 pages)
20 December 2002Full accounts made up to 31 May 2002 (19 pages)
20 December 2002Full accounts made up to 31 May 2002 (19 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
5 July 2002Return made up to 31/05/02; full list of members (7 pages)
5 July 2002Return made up to 31/05/02; full list of members (7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
3 January 2002Full accounts made up to 2 June 2001 (18 pages)
3 January 2002Full accounts made up to 2 June 2001 (18 pages)
3 January 2002Full accounts made up to 2 June 2001 (18 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
12 July 2001Return made up to 31/05/01; full list of members (6 pages)
12 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
31 January 2001Full accounts made up to 31 May 2000 (19 pages)
31 January 2001Full accounts made up to 31 May 2000 (19 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 May 1999 (17 pages)
7 April 2000Full accounts made up to 31 May 1999 (17 pages)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned;director resigned (1 page)
14 July 1999Return made up to 31/05/99; full list of members (6 pages)
14 July 1999Return made up to 31/05/99; full list of members (6 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed;new director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned;director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned;director resigned (1 page)
22 October 1998Full accounts made up to 31 May 1998 (17 pages)
22 October 1998Full accounts made up to 31 May 1998 (17 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
21 June 1998Return made up to 31/05/98; full list of members (6 pages)
21 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 May 1997 (18 pages)
9 January 1998Full accounts made up to 31 May 1997 (18 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
5 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 1997Full accounts made up to 31 May 1996 (18 pages)
24 February 1997Full accounts made up to 31 May 1996 (18 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
8 June 1996Return made up to 31/05/96; full list of members (8 pages)
8 June 1996Return made up to 31/05/96; full list of members (8 pages)
31 January 1996Full accounts made up to 2 June 1995 (18 pages)
31 January 1996Full accounts made up to 2 June 1995 (18 pages)
31 January 1996Full accounts made up to 2 June 1995 (18 pages)
27 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1995Full accounts made up to 27 May 1994 (21 pages)
22 January 1995Full accounts made up to 27 May 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
2 November 1993Memorandum and Articles of Association (15 pages)
2 November 1993Memorandum and Articles of Association (15 pages)
5 June 1993Full accounts made up to 31 March 1993 (14 pages)
5 June 1993Full accounts made up to 31 March 1993 (14 pages)