Company NameRip-Off Limited
Company StatusDissolved
Company Number03741812
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameReadco 200 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNick Kourdoulos
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 08 October 2002)
RoleBusiness Manager
Correspondence Address108-110 Castle Street
Stockport
Cheshire
SK3 9AL
Director NameMark David Fox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(3 months after company formation)
Appointment Duration3 years, 3 months (closed 08 October 2002)
RoleProduction Director
Correspondence AddressBinn Royd Cottage Farm
Norland
Halifax
West Yorkshire
HX6 3LQ
Director NameSimon Wagstaff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(3 months after company formation)
Appointment Duration3 years, 3 months (closed 08 October 2002)
RoleDesign Director
Correspondence Address23 Fenay Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UN
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address18 Paradise Grove
Horsforth
Leeds
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Stuart Andre Taylor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Rock Lane
Tockholes
Nr Darwen
BB3 0LX
Secretary NameMr Stuart Andre Taylor
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Rock Lane
Tockholes
Nr Darwen
BB3 0LX
Secretary NameMr George Verghese
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ravenswood Drive
Heaton
Bolton
Lancashire
BL1 5AJ

Location

Registered Address108-110 Castle Street
Stockport
Cheshire
SK3 9AL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
10 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
4 May 1999Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Director resigned (1 page)
22 April 1999Company name changed readco 200 LIMITED\certificate issued on 23/04/99 (2 pages)
26 March 1999Incorporation (22 pages)