Company NameRead Pre-Pack Products Limited
DirectorsAndrew John Read and Craig Read
Company StatusDissolved
Company Number01350145
CategoryPrivate Limited Company
Incorporation Date26 January 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameAndrew John Read
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleHaulier
Correspondence AddressDouglas Lodge
Wardlow
Buxton
Derbyshire
SK17 8RP
Director NameMr Craig Read
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressLaburnum House
Sherwood Road, Tideswell
Buxton
Derbyshire
SK17 8LH
Secretary NameAndrew John Read
NationalityBritish
StatusCurrent
Appointed01 April 1994(16 years, 2 months after company formation)
Appointment Duration30 years
RoleHaulier
Correspondence AddressDouglas Lodge
Wardlow
Buxton
Derbyshire
SK17 8RP
Director NameMr Arthur John Read
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleHaulier
Correspondence AddressHartington House 17 Eccles Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6RP
Director NameMrs Audrey Elizabeth Read
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleHousewife
Correspondence AddressHartington House 17 Eccles Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6RP
Secretary NameMrs Audrey Elizabeth Read
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressHartington House 17 Eccles Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6RP

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 1998Liquidators statement of receipts and payments (6 pages)
3 September 1997Registered office changed on 03/09/97 from: harpur hill industrial estate buxton derbyshire SK17 9JL (1 page)
1 September 1997Appointment of a voluntary liquidator (2 pages)
1 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1997Statement of affairs (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 November 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)