Company NameReader's Catalogue Selection Service Limited
Company StatusDissolved
Company Number03037130
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJohn Brian Grisman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(8 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 28 January 2003)
RoleChartered Accountant
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Director NameMr Wayne Robert Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration7 years (closed 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Saling Green
Basildon
Essex
SS15 4AS
Director NameMr Paul John Payne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration7 years (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Parkhill Road
Bexley
Kent
DA5 1JB
Secretary NameJohn Brian Grisman
NationalityBritish
StatusClosed
Appointed18 June 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Secretary NamePaul John Payne
NationalityBritish
StatusResigned
Appointed02 January 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address7 Lambourne Place
Blackheath
London
SE3 7BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressTrent House
Twisleton Court
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
24 September 2002Strike-off action suspended (1 page)
26 March 2001Return made up to 23/03/01; full list of members (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 December 1999Registered office changed on 16/12/99 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 December 1999Secretary resigned (1 page)
30 July 1999Full accounts made up to 31 December 1998 (10 pages)
7 January 1999Auditor's resignation (1 page)
22 December 1998Particulars of mortgage/charge (3 pages)
20 April 1998Full accounts made up to 31 December 1997 (10 pages)
22 April 1997Return made up to 23/03/97; no change of members (5 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1996Return made up to 23/03/96; full list of members (6 pages)
12 May 1996New director appointed (2 pages)
27 February 1996Secretary resigned;new director appointed (2 pages)
27 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
8 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 March 1995Incorporation (28 pages)