Company NameReadydraw Limited
DirectorDale Pugsley
Company StatusDissolved
Company Number02008096
CategoryPrivate Limited Company
Incorporation Date9 April 1986(37 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Dale Pugsley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(4 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMossy Bank Cottage 24 Mixbury
Brackley
Northamptonshire
NN13 5RR
Secretary NameMrs Elaine Pugsley
NationalityBritish
StatusResigned
Appointed13 December 1990(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressChestnut Heights
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Director NameMrs Elaine Pugsley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleSecretary
Correspondence AddressChestnut Heights
Overthorpe
Banbury
Oxfordshire
OX17 2AE

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 November 2004Dissolved (1 page)
3 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 62 beresford street woolwich london SE18 6BG (1 page)
27 December 2001Appointment of a voluntary liquidator (2 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Statement of affairs (7 pages)
6 August 1999Secretary resigned;director resigned (1 page)
15 December 1998Return made up to 13/12/98; full list of members (6 pages)
20 October 1998Full accounts made up to 30 June 1998 (13 pages)
18 September 1998Director's particulars changed (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Registered office changed on 13/01/98 from: 62 beresford street woolwich london SE18 6BG (1 page)
17 December 1997Return made up to 13/12/97; full list of members (6 pages)
3 December 1997Nc inc already adjusted 11/11/97 (1 page)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Registered office changed on 03/12/97 from: 26 the mansley centre timothys bridge road stratford upon avon warwickshire CV37 9NQ (1 page)
24 November 1997Full accounts made up to 30 June 1997 (13 pages)
21 November 1997Ad 11/11/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 November 1997Particulars of contract relating to shares (4 pages)
21 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1997New director appointed (2 pages)
21 January 1997Return made up to 13/12/96; no change of members (4 pages)
2 December 1996Registered office changed on 02/12/96 from: 16 church street stratford upon avon warwickshire CV37 6HB (1 page)
2 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 December 1995Return made up to 13/12/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)