Company NameReadyattend Limited
DirectorDavid Steel
Company StatusDissolved
Company Number02615565
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Steel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address11 Market Street
Guildford
Surrey
GU1 4LB
Secretary NameDavid Steel
NationalityBritish
StatusCurrent
Appointed18 December 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address11 Market Street
Guildford
Surrey
GU1 4LB
Director NameMr Roderick Baden Charters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address55 Ash Lodge Drive
Ash
Aldershot
Hampshire
GU12 6NW
Secretary NameSusan Elizabeth Steel
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address101 Ash Lodge Drive
Ash
Aldershot
Hampshire
GU12 6NW
Director NameMr Cray Michael Cooper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address12 Stockland Square
Cranleigh
Surrey
Gu6
Director NameMr Stephen Roots
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 1995)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTittlesfold House
The Haven
Billingshurst
West Sussex
RH14 9BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Appointment of a voluntary liquidator (1 page)
27 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1998Statement of affairs (9 pages)
19 February 1998Registered office changed on 19/02/98 from: hampton house 10 western road littlehampton west sussex BN17 5PN (1 page)
22 June 1997Return made up to 30/05/97; full list of members (5 pages)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Director resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (12 pages)
20 June 1996Return made up to 30/05/96; full list of members (5 pages)
1 November 1995Full accounts made up to 30 September 1994 (12 pages)
1 August 1995Return made up to 30/05/95; full list of members (12 pages)
23 May 1995Director resigned (4 pages)