Company NameReuben Gaunt & Sons Limited
Company StatusDissolved
Company Number03541148
CategoryPrivate Limited Company
Incorporation Date6 April 1998(25 years, 12 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameReadco 182 Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameNicholas Gaunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressIvy Cottage Over Lane
Rawdon
Leeds
West Yorkshire
LS19 6DN
Director NameDavid Frank Armitage
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(6 months after company formation)
Appointment Duration6 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address25 Oak Rise
Cleckheaton
West Yorkshire
BD19 4EQ
Director NameMarcia Jane Jennings
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(6 months after company formation)
Appointment Duration6 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressMillstone House Dowley Gap Mill
Bingley
West Yorkshire
BD16 1TP
Director NamePatrick Benjamin Gaunt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address1,3 & 5 The Beck
Eldwick Beck
Bingley
West Yorkshire
BD16 3HA
Secretary NameRobin Peter Cawson
NationalityBritish
StatusClosed
Appointed09 March 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2005)
RoleAccounts Office Manager
Correspondence Address90 Stanhope Drive
Horsforth
Leeds
West Yorkshire
LS18 4EU
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NamePatrick Benjamin Gaunt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 October 1999)
RoleTextile Manufacturer
Correspondence Address1,3 & 5 The Beck
Eldwick Beck
Bingley
West Yorkshire
BD16 3HA
Secretary NamePatrick Benjamin Gaunt
NationalityBritish
StatusResigned
Appointed28 September 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 October 1999)
RoleTextile Manufacturer
Correspondence Address1,3 & 5 The Beck
Eldwick Beck
Bingley
West Yorkshire
BD16 3HA
Secretary NameMiss Jane Louise Tiffany
NationalityBritish
StatusResigned
Appointed07 October 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2001)
RoleTextile Manufacturer
Correspondence Address6 Hare Lane
Pudsey
West Yorkshire
LS28 9LH

Location

Registered AddressC/O Geoffrey Martin And Co
Saint Jamess House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£552,032
Net Worth£509,927
Cash£66,802
Current Liabilities£1,883,154

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
3 November 2004Receiver's abstract of receipts and payments (2 pages)
3 November 2004Receiver ceasing to act (1 page)
27 May 2004Receiver's abstract of receipts and payments (2 pages)
30 March 2004Resolutions
  • RES13 ‐ Transfer of shares 11/03/04
(1 page)
20 June 2003Administrative Receiver's report (11 pages)
20 June 2003Stat of affairs with f 3.10 (9 pages)
24 April 2003Notice of discharge of Administration Order (3 pages)
26 March 2003Appointment of receiver/manager (1 page)
4 March 2003Administrator's abstract of receipts and payments (3 pages)
18 September 2002Administrator's abstract of receipts and payments (3 pages)
17 April 2002Administrator's abstract of receipts and payments (3 pages)
3 December 2001Notice of result of meeting of creditors (3 pages)
29 October 2001Statement of administrator's proposal (21 pages)
20 August 2001Registered office changed on 20/08/01 from: broom mills farsley pudsey leeds west yorkshire LS28 5NA (1 page)
17 August 2001Administration Order (4 pages)
17 August 2001Notice of Administration Order (1 page)
31 May 2001Return made up to 06/04/01; full list of members (8 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
4 January 2001Accounts for a medium company made up to 31 August 2000 (19 pages)
12 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (3 pages)
14 January 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
30 November 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed (3 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
28 May 1999Return made up to 06/04/99; full list of members
  • 363(287) ‐ Registered office changed on 28/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1998Particulars of mortgage/charge (7 pages)
19 October 1998Company name changed readco 182 LIMITED\certificate issued on 20/10/98 (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
9 October 1998Nc inc already adjusted 03/10/98 (1 page)
9 October 1998New secretary appointed;new director appointed (1 page)
9 October 1998New director appointed (1 page)
9 October 1998Ad 03/10/98--------- £ si 249999@1=249999 £ ic 1/250000 (4 pages)
9 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998Secretary resigned;director resigned (1 page)
6 April 1998Incorporation (18 pages)