Company NameRead Textiles Limited
Company StatusDissolved
Company Number06531862
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Raymond Dawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
George Lane
Burnley
Lancashire
BB12 7RQ
Secretary NameMrs Alison Dawson
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables 23 George Lane
Read
Lancashire
BB12 7RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,287
Cash£35,737
Current Liabilities£68,713

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2011Voluntary strike-off action has been suspended (1 page)
3 February 2011Voluntary strike-off action has been suspended (1 page)
14 October 2010Voluntary strike-off action has been suspended (1 page)
14 October 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (2 pages)
13 July 2010Application to strike the company off the register (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
22 April 2010Director's details changed for Mr Peter Raymond Dawson on 10 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Peter Raymond Dawson on 10 March 2010 (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 12/03/09; full list of members (3 pages)
27 March 2009Return made up to 12/03/09; full list of members (3 pages)
15 March 2008Secretary appointed mrs alison dawson (1 page)
15 March 2008Director appointed mr peter dawson (1 page)
15 March 2008Secretary appointed mrs alison dawson (1 page)
15 March 2008Appointment terminated director company directors LIMITED (1 page)
15 March 2008Appointment Terminated Director company directors LIMITED (1 page)
15 March 2008Director appointed mr peter dawson (1 page)
14 March 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
14 March 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 March 2008Ad 12/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)