Company NameRead Hind Stewart Management Services Limited
Company StatusDissolved
Company Number03151928
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)
Previous NameReadco 130 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusClosed
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Andrew John Flounders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 23 June 1998)
RoleSolicitor
Correspondence AddressWoodlands Cottage
Priesthorpe Road Calverley
Leeds
West Yorkshire
LS28 5RD
Director NameDavid Edward Hymas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 23 June 1998)
RoleSolicitor
Correspondence Address4 Mansfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LQ
Director NameAndrew Laycock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years (closed 23 June 1998)
RoleSolicitor
Correspondence AddressBank House Main Street
Thorner
Leeds
Yorkshire
LS14 3BU
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN

Location

Registered Address29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
26 January 1998Return made up to 29/01/98; no change of members (4 pages)
22 January 1998Application for striking-off (1 page)
29 January 1997Return made up to 29/01/97; full list of members (6 pages)
17 June 1996New director appointed (2 pages)
12 June 1996Company name changed readco 130 LIMITED\certificate issued on 13/06/96 (2 pages)
4 June 1996Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)