Company NameGrylls And Reade Limited
Company StatusDissolved
Company Number03195196
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)
Dissolution Date13 February 2016 (8 years, 2 months ago)
Previous NameLARA Grylls P.R. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Jane Rosemary Reade
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(4 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 13 February 2016)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressOak Lea Lodge
Old Roar Road
St. Leonards On Sea
East Sussex
TN37 7HD
Director NameMr Clifford Robert Harris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(10 years, 8 months after company formation)
Appointment Duration9 years (closed 13 February 2016)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address19 Aldenham House
Aldenham Street
London
NW1 1PR
Director NameJames Alastair Geoffrey Fawcett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleExecutive Sales Director
Correspondence AddressThe Grange Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameMrs Lara Sarah Fawcett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleP.R. Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClifforth House
Becca Lane Aberford
Leeds
LS25 3BD
Secretary NameLara Fawcett
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleP.R. Consultant
Correspondence AddressThe Grange
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameFiona Karen Petheram
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RolePR Consultant
Correspondence Address3 Trefoil Road
London
SW18 2EG
Director NameBeth Louise Harrison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RolePublic Relations Consultant
Correspondence AddressFlat 40 Greville Hall
Greville Place
London
NG16 5JT
Director NameAzelle Pery
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(4 years after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RolePR
Correspondence Address45a Haldane Road
London
SW6 7ET
Director NameHenri Tatham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(4 years after company formation)
Appointment Duration4 years (resigned 24 May 2004)
RoleInteriors Public Relation
Correspondence Address440 Edgware Road
London
W2 1EG
Secretary NameMrs Andrea Clare Stanley
NationalityBritish
StatusResigned
Appointed24 May 2004(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley
The Avenue Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMrs Andrea Clare Stanley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley
The Avenue Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMiss Emma Jayne Tweedie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 27 June 2006)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressFlat D
342 South Lambeth Road
London
SW8 1UQ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.gryllsandreade.com
Telephone020 71868000
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

70 at £1Jane R. Reade
70.00%
Ordinary
30 at £1Andrea Clare Stanley
30.00%
Ordinary

Financials

Year2014
Turnover£619,544
Gross Profit£520,213
Net Worth£51,313
Cash£22,497
Current Liabilities£129,229

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
2 February 2015Liquidators' statement of receipts and payments to 20 November 2014 (18 pages)
2 February 2015Liquidators statement of receipts and payments to 20 November 2014 (18 pages)
31 December 2013Liquidators' statement of receipts and payments to 20 November 2013 (16 pages)
31 December 2013Liquidators statement of receipts and payments to 20 November 2013 (16 pages)
12 December 2012Registered office address changed from 17-21 Kings Terrace London NW1 0JP on 12 December 2012 (2 pages)
11 December 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 November 2012Statement of affairs with form 4.19 (7 pages)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2012Termination of appointment of Andrea Stanley as a secretary (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
7 August 2012Termination of appointment of Andrea Stanley as a director (1 page)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mrs Andrea Clare Stanley on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Clifford Robert Harris on 7 May 2010 (2 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Jane Rosemary Reade on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Clifford Robert Harris on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Jane Rosemary Reade on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Andrea Clare Stanley on 7 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
22 July 2009Return made up to 07/05/09; full list of members (4 pages)
9 January 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
26 September 2008Appointment terminated director lara fawcett (1 page)
26 September 2008Registered office changed on 26/09/2008 from unit 27 112 tabernacle street london EC2A 4LE (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Return made up to 07/05/08; full list of members (4 pages)
23 January 2008Registered office changed on 23/01/08 from: cufforth house becca lane aberford leeds west yorkshire LS25 3BD (1 page)
22 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
24 May 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
14 February 2007New director appointed (2 pages)
5 July 2006Director resigned (1 page)
6 June 2006Return made up to 07/05/06; full list of members (8 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
6 January 2006Registered office changed on 06/01/06 from: the grange ouston lane tadcaster north yorkshire LS24 8DP (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
8 July 2005Return made up to 07/05/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
7 June 2004Return made up to 07/05/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
7 August 2003Return made up to 07/05/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: chelsea chambers 262A fulham road london SW10 9EL (1 page)
6 November 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
28 June 2002Return made up to 07/05/02; full list of members (8 pages)
28 June 2002Ad 05/03/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
2 June 2002Director resigned (1 page)
4 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
4 May 2001Ad 05/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2001New director appointed (2 pages)
27 March 2001Company name changed lara grylls P.R. LIMITED\certificate issued on 27/03/01 (2 pages)
2 November 2000Full accounts made up to 31 May 2000 (11 pages)
11 October 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
21 May 1999Return made up to 07/05/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 May 1998 (11 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1998Full accounts made up to 31 May 1997 (11 pages)
16 June 1997Return made up to 07/05/97; full list of members (6 pages)
11 December 1996New director appointed (2 pages)
16 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1996Ad 05/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 1996Secretary resigned (1 page)
7 May 1996Incorporation (15 pages)