Company NameReadicut H.F. Limited
Company StatusDissolved
Company Number02793413
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesMidsheer Limited and Textile Bonding Limited

Business Activity

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

Directors

Secretary NameMiss Kathryn Anne Davenport
StatusClosed
Appointed01 October 2010(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed26 September 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 15 April 1993)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 15 April 1993)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 15 April 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed15 March 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 15 April 1993)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameJohn David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 January 1994)
RoleCompany Director
Correspondence Address3 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Secretary NameKeith Frowen Parry
NationalityBritish
StatusResigned
Appointed15 April 1993(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 January 1994)
RoleCompany Director
Correspondence Address10 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameAnthony Douglas Bedford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(10 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1994)
RoleFinancial Director
Correspondence AddressInglewood 1 Greenway
Honley
Holmfirth
West Yorkshire
HD9 6NQ
Director NamePeter William Berry
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(10 months, 4 weeks after company formation)
Appointment Duration6 days (resigned 25 January 1994)
RoleManaging Director
Correspondence Address8 Spinneyfield
Fixby
Huddersfield
West Yorkshire
HD2 2HX
Secretary NameAnthony Douglas Bedford
NationalityBritish
StatusResigned
Appointed19 January 1994(10 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1994)
RoleFinancial Director
Correspondence AddressInglewood 1 Greenway
Honley
Holmfirth
West Yorkshire
HD9 6NQ
Director NameJohn David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 1994)
RoleCompany Director
Correspondence Address3 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameKeith Charles Sutton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 1997)
RoleCompany Director
Correspondence Address17 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JS
Director NameEdmund Walton Dixon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address3 Smyth Close
Market Harborough
Leicestershire
LE16 7NS
Director NameAnthony Barber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleFinance Director
Correspondence AddressTanglewood Holcot Road
Walgrave
Northampton
Northamptonshire
NN6 9QN
Secretary NameAnthony Barber
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleFinance Director
Correspondence AddressTanglewood Holcot Road
Walgrave
Northampton
Northamptonshire
NN6 9QN
Director NameAnthony David Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleSales And Marketing Director
Correspondence Address196 Frobisher Road
Bilton
Rugby
Warwickshire
CV22 7JE
Director NameMichael Harold Bly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2004)
RoleChartered Engineer
Correspondence AddressHill Top Farm Hill Top Bank
New Mill
Holmfirth
HD7 7DN
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameChristopher Andrew Williams
NationalityBritish
StatusResigned
Appointed30 September 2001(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hall Close, Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed13 October 2006(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chapelthorpe PLC
50.00%
Ordinary
1 at £1Terry Holdings (Horbury) LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
17 November 2011Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts made up to 31 March 2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts made up to 31 March 2007 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
16 August 2006Accounts made up to 31 March 2006 (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
2 December 2005Accounts made up to 31 March 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 March 2005Return made up to 24/02/05; full list of members (7 pages)
29 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 October 2004Accounts made up to 31 March 2004 (2 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
26 January 2004Accounts made up to 31 March 2003 (8 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
14 March 2003Return made up to 24/02/03; full list of members (7 pages)
14 March 2003Return made up to 24/02/03; full list of members (7 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Accounts made up to 31 March 2002 (10 pages)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
11 March 2002Return made up to 24/02/02; full list of members (7 pages)
11 March 2002Return made up to 24/02/02; full list of members (7 pages)
4 February 2002Accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
1 March 2001Return made up to 24/02/01; full list of members (6 pages)
1 March 2001Return made up to 24/02/01; full list of members (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Accounts made up to 31 March 2000 (10 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
31 January 2000Accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 July 1999Registered office changed on 04/07/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
4 July 1999Registered office changed on 04/07/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
4 June 1999Memorandum and Articles of Association (10 pages)
4 June 1999Memorandum and Articles of Association (10 pages)
29 March 1999Return made up to 24/02/99; full list of members (6 pages)
29 March 1999Return made up to 24/02/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 December 1998Accounts made up to 31 March 1998 (13 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
2 March 1998Return made up to 24/02/98; no change of members (4 pages)
2 March 1998Return made up to 24/02/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (14 pages)
1 October 1997Accounts made up to 31 March 1997 (14 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (3 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (3 pages)
13 July 1997Director resigned (1 page)
13 July 1997Registered office changed on 13/07/97 from: midland road higham ferrers northamptonshire NN10 8ER (1 page)
2 July 1997Company name changed textile bonding LIMITED\certificate issued on 02/07/97 (2 pages)
2 July 1997Company name changed textile bonding LIMITED\certificate issued on 02/07/97 (2 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
5 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 1997Return made up to 24/02/97; full list of members (9 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
23 October 1996Accounts made up to 31 March 1996 (13 pages)
23 October 1996Full accounts made up to 31 March 1996 (13 pages)
25 September 1996Memorandum and Articles of Association (25 pages)
25 September 1996Memorandum and Articles of Association (25 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 July 1996New director appointed (2 pages)
25 October 1995Full accounts made up to 31 March 1995 (13 pages)
25 October 1995Accounts made up to 31 March 1995 (13 pages)
4 October 1995New director appointed (2 pages)