Company NameRead Franklin And Heywood Limited
Company StatusDissolved
Company Number00129373
CategoryPrivate Limited Company
Incorporation Date4 June 1913(110 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Clive Evenson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(78 years, 3 months after company formation)
Appointment Duration21 years, 12 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address11 Broad St
Bury
Lancs
BL9 0DA
Director NameMr John Stuart Parsons
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(78 years, 3 months after company formation)
Appointment Duration21 years, 12 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address11 Broad St
Bury
Lancs
BL9 0DA
Secretary NameMr Andrew Clive Evenson
NationalityBritish
StatusClosed
Appointed18 December 1992(79 years, 7 months after company formation)
Appointment Duration20 years, 8 months (closed 13 August 2013)
RoleCompany Director & Secretary
Correspondence Address11 Broad St
Bury
Lancs
BL9 0DA
Director NameElsie Hargreaves Boardman
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(78 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressBank House Residential Home
Brandlesholme Road
Bury
Lancashire
BL8 1DJ
Director NameMr Gordon Turner Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(78 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address3 Ravenshore Cottages
Holcombe Road
Rossendale
Lancashire
BB4 4AN
Secretary NameMr Gordon Turner Jones
NationalityBritish
StatusResigned
Appointed22 August 1991(78 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address3 Ravenshore Cottages
Holcombe Road
Rossendale
Lancashire
BB4 4AN
Secretary NameMr John Stuart Parsons
NationalityBritish
StatusResigned
Appointed06 November 1992(79 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1992)
RoleCompany Director
Correspondence Address35 Heckenhurst Avenue
Worsthorne
Burnley
Lancashire
BB10 3JN

Contact

Websitewww.rockingrooster.co.uk
Telephone01204 526623
Telephone regionBolton

Location

Registered Address11 Broad St
Bury
Lancs
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1.2k at £1Mr John Stuart Parsons
52.36%
Ordinary
1.1k at £1Mr Andrew Clive Evenson
47.64%
Ordinary

Financials

Year2014
Net Worth£24,828
Cash£45,104
Current Liabilities£20,497

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (4 pages)
19 September 2012Application to strike the company off the register (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 December 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2,284
(4 pages)
7 December 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2,284
(4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 May 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
6 May 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Mr Andrew Clive Evenson on 19 August 2010 (1 page)
19 August 2010Director's details changed for Mr Andrew Clive Evenson on 19 August 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr John Stuart Parsons on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Andrew Clive Evenson on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr John Stuart Parsons on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Andrew Clive Evenson on 19 August 2010 (1 page)
19 August 2010Register inspection address has been changed (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
8 June 2009Director and secretary's change of particulars / andrew evenson / 08/06/2009 (1 page)
8 June 2009Director and Secretary's Change of Particulars / andrew evenson / 08/06/2009 / (1 page)
8 June 2009Director and Secretary's Change of Particulars / andrew evenson / 08/06/2009 / HouseName/Number was: petre view, now: 53; Street was: york lane, now: the rydings; Post Code was: BB6 8DT, now: BB6 8BQ (1 page)
8 June 2009Director and secretary's change of particulars / andrew evenson / 08/06/2009 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2008Director and Secretary's Change of Particulars / andrew evenson / 05/11/2008 / HouseName/Number was: 14, now: petre view; Street was: parnham close, now: york lane; Area was: , now: langho; Post Town was: radcliffe, now: blackburn; Region was: manchester, now: lancashire; Post Code was: M26 3XU, now: BB6 8DT (1 page)
5 November 2008Director and secretary's change of particulars / andrew evenson / 05/11/2008 (1 page)
3 September 2008Director and secretary's change of particulars / andrew evenson / 01/05/2008 (1 page)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
3 September 2008Return made up to 22/08/08; full list of members (4 pages)
3 September 2008Director and Secretary's Change of Particulars / andrew evenson / 01/05/2008 / HouseName/Number was: , now: 14; Street was: 55 carrwood hey, now: parnham close; Area was: ramsbottom, now: ; Post Town was: bury, now: radcliffe; Region was: lancashire, now: manchester; Post Code was: BL0 9PN, now: M26 3XU; Country was: , now: england (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 September 2007Return made up to 22/08/07; full list of members (2 pages)
28 September 2007Return made up to 22/08/07; full list of members (2 pages)
17 October 2006Return made up to 22/08/06; full list of members (3 pages)
17 October 2006Return made up to 22/08/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 September 2005Return made up to 22/08/05; full list of members (7 pages)
22 September 2005Return made up to 22/08/05; full list of members (7 pages)
27 August 2004Return made up to 22/08/04; full list of members (7 pages)
27 August 2004Return made up to 22/08/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 September 2003Return made up to 22/08/03; full list of members (7 pages)
10 September 2003Return made up to 22/08/03; full list of members (7 pages)
26 September 2002Return made up to 22/08/02; full list of members (7 pages)
26 September 2002Return made up to 22/08/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Return made up to 22/08/00; full list of members (6 pages)
8 September 2000Return made up to 22/08/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 22/08/99; full list of members (6 pages)
25 August 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 September 1998Return made up to 22/08/98; no change of members (4 pages)
24 September 1998Return made up to 22/08/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Return made up to 22/08/97; no change of members (4 pages)
28 August 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 October 1996Return made up to 22/08/96; full list of members (6 pages)
1 October 1996Return made up to 22/08/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 September 1995Return made up to 22/08/95; no change of members (4 pages)
11 September 1995Return made up to 22/08/95; no change of members (4 pages)