Company NameReady Limited
Company StatusDissolved
Company Number03113437
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(1 month after company formation)
Appointment Duration2 years, 3 months (closed 10 February 1998)
RoleFinance Director
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Secretary NameDavid Graham Brocksom
NationalityBritish
StatusClosed
Appointed13 November 1995(1 month after company formation)
Appointment Duration2 years, 3 months (closed 10 February 1998)
RoleFinance Director
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Secretary NameRutland Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 10 February 1998)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameIan Frederick McQuattie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address49 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AL
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed07 November 1995(3 weeks, 4 days after company formation)
Appointment Duration6 days (resigned 13 November 1995)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered Address32/36 Telford Way
Acton
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1997First Gazette notice for voluntary strike-off (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Application for striking-off (1 page)
23 May 1997Registered office changed on 23/05/97 from: rutland 148 edmund street birmingham west midlands B3 2JR (1 page)
14 May 1997New secretary appointed;new director appointed (3 pages)
14 May 1997Return made up to 13/10/96; full list of members (6 pages)
21 February 1997Director resigned (1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
15 February 1996Registered office changed on 15/02/96 from: 32-36 telford way acton london W3 7XS (1 page)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Accounting reference date notified as 30/04 (1 page)
29 November 1995Registered office changed on 29/11/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR (1 page)
13 October 1995Incorporation (18 pages)