Company NameProfit For All Limited
Company StatusDissolved
Company Number03899376
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameReadco 232 Limited

Business Activity

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

Directors

Director NameDr Hans Wilhelm Hermann Fleisch
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed04 January 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 07 June 2005)
RoleRechtsanwalt
Correspondence AddressHemminger Kirchweg 4
Hanover
30459
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed04 January 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 07 June 2005)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Location

Registered AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 January 2005Application for striking-off (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 January 2004Return made up to 23/12/03; full list of members (5 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 January 2003Return made up to 23/12/02; full list of members (6 pages)
22 October 2002Amended accounts made up to 31 December 2000 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
27 January 2000Company name changed readco 232 LIMITED\certificate issued on 28/01/00 (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 1999Incorporation (31 pages)