Company NameReadco 326 Limited
DirectorRichard Steven Norman
Company StatusDissolved
Company Number04332390
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRichard Steven Norman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(5 months after company formation)
Appointment Duration21 years, 12 months
RoleGeneral Trader
Correspondence AddressCherrytrees 4 Meadow Croft
East Keswick
Leeds
West Yorkshire
LS17 9EH
Secretary NameMs Helen Clare Butler
NationalityBritish
StatusCurrent
Appointed03 May 2002(5 months after company formation)
Appointment Duration21 years, 12 months
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 AddressArmstrong Watson
Central House
47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2007Dissolved (1 page)
18 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2005Statement of affairs (12 pages)
21 September 2005Registered office changed on 21/09/05 from: 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
11 December 2004Return made up to 30/11/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 September 2004Director's particulars changed (1 page)
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)
15 May 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
13 May 2002Particulars of mortgage/charge (3 pages)
30 November 2001Incorporation (26 pages)