Company NameMarryat Reader (Computer Services) Limited
Company StatusDissolved
Company Number01919886
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameIrene Patricia Reader
NationalityBritish
StatusClosed
Appointed11 December 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 3 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address62 King Harolds Way
Bexleyheath
Kent
DA7 5QZ
Director NameMrs Irene Patricia Reader
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2014(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address62a King Harolds Way
Bexleyheath
Kent
DA7 5QZ
Director NameRodney Peter Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 June 2001)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address78 Lavernock Road
Bexleyheath
Kent
DA7 5AL
Director NameMr Peter Robert Marryat Reader
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(6 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 King Harolds Way
Bexleyheath
Kent
DA7 5QZ

Contact

Websitemarryat-reader.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address62a King Harolds Way
Bexleyheath
Kent
DA7 5QZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

99 at £1Irene Patricia Reader
99.00%
Ordinary
1 at £1Peter Robert Marryat Reader
1.00%
Ordinary

Financials

Year2014
Net Worth£676
Cash£103
Current Liabilities£167

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Termination of appointment of Peter Robert Marryat Reader as a director on 1 February 2015 (1 page)
17 February 2015Termination of appointment of Peter Robert Marryat Reader as a director on 1 February 2015 (1 page)
17 February 2015Termination of appointment of Peter Robert Marryat Reader as a director on 1 February 2015 (1 page)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
18 November 2014Appointment of Mrs Irene Patricia Reader as a director on 6 November 2014 (2 pages)
18 November 2014Appointment of Mrs Irene Patricia Reader as a director on 6 November 2014 (2 pages)
18 November 2014Appointment of Mrs Irene Patricia Reader as a director on 6 November 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr. Peter Robert Marryat Reader on 10 December 2009 (2 pages)
8 January 2010Director's details changed for Mr. Peter Robert Marryat Reader on 10 December 2009 (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 11/12/08; full list of members (3 pages)
15 January 2009Return made up to 11/12/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 62 king harolds way bexleyheath kent DA7 5QZ (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Registered office changed on 08/01/08 from: 62 king harolds way bexleyheath kent DA7 5QZ (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Location of debenture register (1 page)
8 August 2007Registered office changed on 08/08/07 from: first floor 70A crayford high street crayford kent DA1 4EF (1 page)
8 August 2007Return made up to 11/12/06; full list of members (2 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Return made up to 11/12/06; full list of members (2 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Registered office changed on 08/08/07 from: first floor 70A crayford high street crayford kent DA1 4EF (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 January 2006Return made up to 11/12/05; full list of members (2 pages)
6 January 2006Return made up to 11/12/05; full list of members (2 pages)
25 January 2005Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 January 2005Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
16 January 2004Return made up to 11/12/03; full list of members (6 pages)
16 January 2004Return made up to 11/12/03; full list of members (6 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
20 December 2001Return made up to 11/12/01; full list of members (6 pages)
20 December 2001Return made up to 11/12/01; full list of members (6 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
13 January 2000Return made up to 11/12/99; full list of members (6 pages)
13 January 2000Return made up to 11/12/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 11/12/98; no change of members (4 pages)
6 January 1999Return made up to 11/12/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (4 pages)
5 January 1998Return made up to 11/12/97; change of members (6 pages)
5 January 1998Return made up to 11/12/97; change of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (5 pages)
21 January 1997Full accounts made up to 31 March 1996 (5 pages)
18 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Return made up to 11/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
9 January 1996Return made up to 11/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
28 December 1995Full accounts made up to 31 March 1995 (5 pages)
28 December 1995Full accounts made up to 31 March 1995 (5 pages)