Company NameAccuread Limited
Company StatusDissolved
Company Number02372917
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed15 October 2008(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 23 February 2016)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 23 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 23 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Stephen Allen Carter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 1995)
RoleCompany Director
Correspondence Address854 Abelia Road
Columbia Sc 29205
United States
Director NameMr Thomas Peter Green
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressWelford House
Welford-On-Avon
Warwickshire
CV37 8EA
Director NameMr James Arthur Harrower
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address24 Lifford Gardens
Broadway
Worcestershire
WR12 7DA
Director NameMr Donald Herbert Keens
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2 Beechcombe Close
Pershore
Worcestershire
WR10 1PW
Secretary NameMr Ronald Arthur Ramsbottom
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration2 years (resigned 17 April 1994)
RoleCompany Director
Correspondence AddressThe Old Thatch
Little Comberton
Pershore
Worcestershire
WR10 3EW
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed02 April 1994(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Bjorn Anders Wallin
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 1995(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 May 2005)
RoleCompany Director
Correspondence AddressMoorlands Farm
New Yatt
Witney
Oxfordshire
OX29 6TE
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(9 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Secretary NameMrs Sandra Margaret Major
NationalityBritish
StatusResigned
Appointed09 April 2001(11 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr Nathan Richards
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(24 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

500k at £1G4s Prison & Court Services (Uk) LTD
100.00%
Ordinary
1 at £1Gsl LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
1 June 2014Termination of appointment of David Zuydam as a director (1 page)
1 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
19 May 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500,000
(4 pages)
6 March 2014Termination of appointment of Nathan Richards as a director (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 June 2011Termination of appointment of Christopher Elliott as a director (1 page)
24 May 2011Appointment of Mr Nathan Richards as a director (2 pages)
24 May 2011Termination of appointment of Andrew Banks as a director (1 page)
24 May 2011Appointment of Mrs Vaishali Patel as a director (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
31 March 2009Memorandum and Articles of Association (7 pages)
13 November 2008Registered office changed on 13/11/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page)
17 October 2008Secretary appointed mrs vaishali jagdish patel (1 page)
16 October 2008Appointment terminated secretary sandra major (1 page)
8 October 2008Location of register of members (1 page)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Director resigned (1 page)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 August 2004Company name changed group 4 prison services LIMITED\certificate issued on 17/08/04 (2 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (10 pages)
11 March 2003Auditor's resignation (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
20 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Return made up to 17/04/01; full list of members (7 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
31 October 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
20 April 2000Return made up to 17/04/00; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (16 pages)
3 August 1999Particulars of mortgage/charge (9 pages)
14 May 1999New director appointed (2 pages)
23 April 1999Return made up to 17/04/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
18 August 1998Auditor's resignation (1 page)
17 April 1998Return made up to 17/04/98; change of members (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
21 May 1997Return made up to 17/04/97; no change of members (7 pages)
6 February 1997Particulars of mortgage/charge (13 pages)
10 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996Return made up to 17/04/96; full list of members (10 pages)
25 March 1996Memorandum and Articles of Association (19 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
9 October 1995Memorandum and Articles of Association (38 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
25 April 1995Return made up to 17/04/95; full list of members (10 pages)
17 August 1994Full accounts made up to 31 December 1993 (14 pages)
1 June 1994Company name changed group 4 remand services LIMITED\certificate issued on 02/06/94 (2 pages)
30 August 1993Full accounts made up to 31 December 1992 (11 pages)
9 October 1992Full accounts made up to 31 December 1991 (9 pages)
1 November 1991Full accounts made up to 31 December 1990 (8 pages)
29 October 1990Full accounts made up to 31 December 1989 (7 pages)