Company NameReady Engineering Limited
Company StatusDissolved
Company Number02572279
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 4 months ago)
Dissolution Date23 January 2001 (23 years, 3 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 NameIan Halliwell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(1 week, 2 days after company formation)
Appointment Duration10 years (closed 23 January 2001)
RoleDesign Draughtsman
Correspondence Address14 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Director NamePamela Ann Halliwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 23 January 2001)
RolePersonnel Clerk
Correspondence Address14 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Secretary NamePamela Ann Halliwell
NationalityBritish
StatusClosed
Appointed09 January 1993(2 years after company formation)
Appointment Duration8 years (closed 23 January 2001)
RolePersonnel Clerk
Correspondence Address14 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Secretary NameRobert Graham Pountney Forde
NationalityBritish
StatusResigned
Appointed17 January 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 1993)
RoleCompany Director
Correspondence AddressTownsend Farm Bulkeley
Bickerton
Cheshire
SY14 8BA
Wales

Location

Registered Address40 Church Street
Leigh
Lancs
WN7 1BB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
18 August 2000Application for striking-off (1 page)
27 April 2000Return made up to 08/01/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998Return made up to 08/01/98; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 January 1997Return made up to 08/01/97; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 January 1996Return made up to 08/01/96; full list of members (6 pages)
19 June 1995Registered office changed on 19/06/95 from: bridgwater house cenyury park caspian way altrincham cheshire WA14 5HH (1 page)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)