Company NameReadbuy Limited
Company StatusDissolved
Company Number02528322
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 8 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Alexander Ellis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(1 year after company formation)
Appointment Duration9 years, 5 months (closed 02 January 2001)
RoleCo Director
Correspondence Address11 Watkin Road
Clayton Le Woods
Chorley
Lancashire
PR6 7PU
Director NameChristopher Myers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(1 year after company formation)
Appointment Duration9 years, 5 months (closed 02 January 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressYenton 52 Queens Road
Chorley
Lancashire
PR7 1LA
Director NameMr Eric Andrew Needham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(1 year after company formation)
Appointment Duration9 years, 5 months (closed 02 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Mosswood House
School Lane Ollerton
Knutsford
Cheshire
WA16 8SJ
Director NameRoland Wild
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(1 year after company formation)
Appointment Duration9 years, 5 months (closed 02 January 2001)
RoleCo Director
Correspondence AddressCrantock Princess Road
Lostock
Bolton
Lancashire
BL6 4DS
Secretary NameChristopher Myers
NationalityBritish
StatusClosed
Appointed06 August 1991(1 year after company formation)
Appointment Duration9 years, 5 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYenton 52 Queens Road
Chorley
Lancashire
PR7 1LA

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts22 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End22 March

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
1 October 1999Accounts for a small company made up to 22 March 1999 (4 pages)
15 September 1999Accounting reference date extended from 31/12/98 to 22/03/99 (1 page)
17 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1998Return made up to 06/08/98; no change of members (4 pages)
19 January 1998Director's particulars changed (1 page)
2 January 1998Registered office changed on 02/01/98 from: dennis house, marsden street, manchester. M2 1JD (1 page)
9 October 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 October 1996Return made up to 06/08/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 September 1995Return made up to 06/08/95; no change of members (4 pages)