Company NameReadco 324 Limited
Company StatusDissolved
Company Number04332377
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Steven Norman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(5 months after company formation)
Appointment Duration5 years (closed 22 May 2007)
RoleGeneral Trader
Correspondence AddressCherrytrees 4 Meadow Croft
East Keswick
Leeds
West Yorkshire
LS17 9EH
Secretary NameMs Helen Clare Butler
NationalityBritish
StatusClosed
Appointed03 May 2002(5 months after company formation)
Appointment Duration5 years (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Strickland Avenue
Shadwell
Leeds
LS17 8JU
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Location

Registered Address12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Return made up to 30/11/05; full list of members (6 pages)
11 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
15 May 2002Registered office changed on 15/05/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
30 November 2001Incorporation (27 pages)