Company NameW.G. Readman Limited
Company StatusDissolved
Company Number00873230
CategoryPrivate Limited Company
Incorporation Date8 March 1966(58 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameAnne Carole O'Malley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(26 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLongbeach 1b Coast Road
Marske By The Sea
Redcar
Cleveland
TS11 7LZ
Director NameRichard William Readman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(26 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Leven Cottage
Middleton On Leven
Yarm
Cleveland
TS15 0JP
Director NameWilliam George Readman
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(26 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleSteel Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holmes
Hutton Rudby
Yarm
Yorkshire
TS15 0EZ
Secretary NameAnne Carole O'Malley
NationalityBritish
StatusCurrent
Appointed07 September 1992(26 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbeach 1b Coast Road
Marske By The Sea
Redcar
Cleveland
TS11 7LZ
Director NameJames Basil Wilson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(26 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 1993)
RoleCompany Director
Correspondence Address31 Arthur Road
Wimbledon
London
SW19 7DN

Location

Registered AddressVantis 66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,918,103
Gross Profit£553,732
Net Worth£692,767
Cash£70,354
Current Liabilities£1,421,340

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2007Notice of move from Administration to Dissolution (9 pages)
11 August 2006Administrator's progress report (7 pages)
3 April 2006Result of meeting of creditors (2 pages)
31 March 2006Statement of affairs (8 pages)
10 March 2006Statement of administrator's proposal (16 pages)
2 February 2006Registered office changed on 02/02/06 from: cochranes wharf cargo fleet middlesborough teesside TS3 6AW (1 page)
30 January 2006Appointment of an administrator (1 page)
31 October 2005Return made up to 07/09/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Return made up to 07/09/04; full list of members (6 pages)
16 March 2004Full accounts made up to 31 March 2003 (16 pages)
15 September 2003Return made up to 07/09/03; full list of members (6 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (14 pages)
25 October 2001Return made up to 07/09/01; full list of members (6 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
5 April 2001Particulars of mortgage/charge (7 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Return made up to 07/09/00; full list of members (6 pages)
23 August 2000Full accounts made up to 31 March 2000 (15 pages)
9 September 1999Return made up to 07/09/99; full list of members (8 pages)
5 July 1999Full accounts made up to 31 March 1999 (17 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 07/09/98; full list of members (6 pages)
20 October 1998Full accounts made up to 31 March 1998 (14 pages)
21 October 1997Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Full accounts made up to 31 March 1997 (12 pages)
26 September 1997Return made up to 07/09/97; full list of members (6 pages)
13 October 1996Director's particulars changed (1 page)
10 October 1996Return made up to 07/09/96; full list of members (6 pages)
15 August 1996Full accounts made up to 31 March 1996 (14 pages)
11 September 1995Return made up to 07/09/95; full list of members (14 pages)
8 March 1966Incorporation (13 pages)