Company NameReadphase Limited
Company StatusDissolved
Company Number03317203
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date7 July 2009 (14 years, 9 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 NameMrs Elizabeth Watts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address43 Lindon Park Road
Ewood Bridge Haslingden
Rossendale
Lancashire
BB4 6LZ
Secretary NameEleanor Watts
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address43 Lindon Park Road
Ewood Bridge
Rossendale
Lancashire
BB4 6LZ
Director NameMr Stephen Paul Watts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lindon Park Road
Ewood Bridge Haslingden
Rossendale
Lancashire
BB4 6LZ
Secretary NameMrs Elizabeth Watts
NationalityBritish
StatusResigned
Appointed28 February 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address43 Lindon Park Road
Ewood Bridge Haslingden
Rossendale
Lancashire
BB4 6LZ
Director NameMr Ian Watts
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsbridge Avenue
Ainsworth
Bolton
Lancashire
BL2 5QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,379
Cash£5,606
Current Liabilities£3,327

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 12/02/08; full list of members (3 pages)
21 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
7 March 2007Return made up to 12/02/07; full list of members (2 pages)
7 March 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 12/02/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 April 2005Return made up to 12/02/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 March 2003Return made up to 12/02/03; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 March 2002Return made up to 12/02/02; full list of members (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 May 2001Return made up to 12/02/01; full list of members (5 pages)
15 May 2001Director resigned (1 page)
17 March 2000Return made up to 12/02/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 March 1999Return made up to 12/02/99; full list of members (6 pages)
19 March 1999Registered office changed on 19/03/99 from: holly street astley bridge bolton lancashire BL1 8QR (1 page)
19 March 1999Location of register of members (1 page)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
19 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
21 October 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 1997Incorporation (9 pages)