Company NameReadyscope Limited
DirectorMichael Roy Pearce
Company StatusDissolved
Company Number03617723
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)

Directors

Director NameMr Michael Roy Pearce
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressTides Reach
Old Bridge Lane
Hambleton
Lancashire
FY6 9BT
Secretary NameOwen Nicholas Hughes Williams
NationalityBritish
StatusCurrent
Appointed18 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleSolicitor
Correspondence Address3 West Drive
Thornton Cleveleys
Lancashire
FY5 2BJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSterling House
1 Sheepscar Court Meanwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 August 2000Dissolved (1 page)
18 May 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Registered office changed on 20/10/98 from: sterling house 22 st cuthberts way darlington county durham DL1 1GB (1 page)
19 October 1998Declaration of solvency (3 pages)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 1998Appointment of a voluntary liquidator (2 pages)
23 September 1998Registered office changed on 23/09/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (2 pages)
23 September 1998Secretary resigned (2 pages)
23 September 1998New director appointed (2 pages)