Company NameReadco 280 Limited
Company StatusDissolved
Company Number04174801
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 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 NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusClosed
Appointed01 September 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 16 October 2007)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
24 April 2006Return made up to 07/03/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Return made up to 07/03/05; full list of members (6 pages)
16 September 2005New director appointed (9 pages)
8 September 2005Registered office changed on 08/09/05 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
8 September 2005Director resigned (1 page)
5 August 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 June 2002Director's particulars changed (1 page)
11 June 2002Return made up to 04/04/02; full list of members (7 pages)
29 August 2001Director's particulars changed (1 page)
7 March 2001Incorporation (27 pages)