Company NameErnest Read Music Association
Company StatusDissolved
Company Number00673854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1960(63 years, 6 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Geraldine Rosemary Barnard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address6 Jewel Close
Grange Park
Swindon
Wiltshire
SN5 6HP
Director NameMr Anthony Victor Swing
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RolePublic Affairs Manager
Correspondence Address11 Clarence Gate Gardens
London
NW1 6AY
Director NameMr Rupert Edward Fitzjohn Salmon
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleAccountant
Correspondence Address2 Braziers End House
Cholesbury
Chesham
Buckinghamshire
HP5 2UJ
Director NameAdrian Richard Long
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleElectronics Engineer
Correspondence Address11 Derby Road
Tolworth
Surbiton
Surrey
KT5 9AY
Director NameMr John Heathfield
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleRetired Inspector Of Schools
Correspondence Address8 Watford Heath Farm
Oxhey
Watford
Hertfordshire
WD19 4ER
Director NameMrs Rowena Mary Hay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 York Street
Cheltenham
Gloucestershire
GL52 2JT
Wales
Director NameMr Spencer William Freeman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleConsultant Archivistcutive
Correspondence Address70 Kings Avenue
Eastbourne
East Sussex
BN21 2PD
Director NameMr Noel Cox
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleMusician
Correspondence Address3 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Director NameMr David Chivers
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleTheatre Pruduction Manager
Correspondence Address45 Southlands Grove
Bickley
Bromley
Kent
BR1 2DA
Director NameMr Henry David Chesterman
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2003)
RoleManager
Correspondence Address15 Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NQ
Director NameJohn Dixon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(32 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 18 November 2003)
RoleComputer Consultant
Correspondence Address5 York Close
Beckton
London
E6 5QN
Director NameMrs Jill Hartley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed25 March 1993(32 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 18 November 2003)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address117 Holmwood Road
Cheam
Surrey
SM2 7JS
Director NameJohn Carmichael
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(32 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 18 November 2003)
RoleTechnical Administrator
Correspondence Address2 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0LQ
Secretary NameMrs Jill Hartley
NationalityEnglish
StatusClosed
Appointed17 January 1996(35 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Holmwood Road
Cheam
Surrey
SM2 7JS
Director NamePatricia Susan Watts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(35 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 18 November 2003)
RoleMedical Technician
Correspondence Address96 Fruen Road
Feltham
Middlesex
TW14 9NR
Director NameMrs Valerie Bryant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleTeacher
Correspondence Address11 Hastings Road
Bromley
Kent
BR2 8NA
Director NameMr Andrew Geoffrey Charity
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 February 1993)
RoleMusician
Correspondence Address71 Framfield Road
Mitcham
Surrey
CR4 2AW
Director NameSir David James Lumsden
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1993)
RolePrincipal Royal Academy Of Music
Correspondence Address47 York Terrace East
London
NW1 4PT
Director NameMr Stephen Errol Neiman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameMr William Howard Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 February 1993)
RoleOrchestral Conductor
Correspondence Address2 Elms Avenue
London
N10 2JP
Secretary NameMr Alistair Cameron White
NationalityBritish
StatusResigned
Appointed17 April 1992(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 1995)
RoleCompany Director
Correspondence Address62 Blenheim Gardens
Wallington
Surrey
SM6 9PS
Director NameMargaret Jennifer Sedgwick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(34 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2001)
RoleRetired
Correspondence Address5 York Street
Fairview
Cheltenham
Gloucestershire
GL52 2JT
Wales

Location

Registered Address7/11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,848
Cash£15,198
Current Liabilities£350

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 August

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (3 pages)
14 May 2003Partial exemption accounts made up to 31 August 2002 (8 pages)
29 April 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 May 2002Annual return made up to 17/04/02 (8 pages)
14 May 2002Director resigned (1 page)
26 April 2001Annual return made up to 17/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2001Full accounts made up to 31 August 2000 (11 pages)
9 May 2000Annual return made up to 17/04/00 (8 pages)
23 January 2000Full accounts made up to 31 August 1999 (10 pages)
7 May 1999Annual return made up to 17/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1999Full accounts made up to 31 August 1998 (12 pages)
20 April 1998Annual return made up to 17/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1998Full accounts made up to 31 August 1997 (11 pages)
9 July 1997Annual return made up to 17/04/97 (8 pages)
24 December 1996Full accounts made up to 31 August 1996 (10 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Annual return made up to 17/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 April 1996New secretary appointed (2 pages)
25 March 1996Full accounts made up to 31 August 1995 (11 pages)
25 February 1996New secretary appointed (2 pages)
28 April 1995Annual return made up to 17/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1995Full accounts made up to 31 August 1994 (10 pages)
28 April 1995Director resigned (2 pages)