Company NameReads Limited
Company StatusDissolved
Company Number01751325
CategoryPrivate Limited Company
Incorporation Date8 September 1983(40 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameArthur Ewart Bloomer
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address53 Bold Lane
Aughton
Ormskirk
Lancashire
L39 6SG
Director NameWilliam John Millward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Coach House
Scarisbrick Park Hall Road
Scarisbrick
West Lancashire
L40 9QF
Director NameBrian Charles Scott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address5 Windermere Road
Hightown
Merseyside
L38 3RJ
Director NameMichael Docksey Stone
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address39 Eshe Road North
Blundellsands
Liverpool
Merseyside
L23 8UE
Secretary NameMichael Docksey Stone
NationalityBritish
StatusCurrent
Appointed03 January 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address39 Eshe Road North
Blundellsands
Liverpool
Merseyside
L23 8UE

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£933,873
Net Worth£2,860,230
Current Liabilities£185,054

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 October 2002Dissolved (1 page)
9 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
11 September 2001C/O re change of liq (11 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (6 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
28 May 1997Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (10 pages)
7 June 1995Liquidators statement of receipts and payments (10 pages)