Company NameReadco 253 Limited
Company StatusDissolved
Company Number03997574
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Mark Facer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameMr Adrian Reginald John Newman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Head Lodge
Long Preston
Skipton
North Yorkshire
BD23 4QH
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusClosed
Appointed26 June 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address18 Paradise Grove
Horsforth
Leeds
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Location

Registered Address1 High Street
Skipton
North Yorkshire
BD23 1AJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
26 May 2005Return made up to 11/05/05; full list of members (2 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
10 January 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 May 2004Return made up to 11/05/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
14 July 2003Return made up to 19/05/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002Declaration of assistance for shares acquisition (8 pages)
24 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2002Full accounts made up to 30 November 2001 (10 pages)
21 September 2001Full accounts made up to 30 November 2000 (10 pages)
25 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
19 May 2000Incorporation (32 pages)