Company NameReadtake Limited
Company StatusDissolved
Company Number03318809
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoland Richard Watts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 17 September 2002)
RoleCredit Controller
Correspondence Address7a Wrottesley Road
Plumstead
London
SE18 3EW
Secretary NameKelly Mercedes Watts
NationalityBritish
StatusClosed
Appointed06 March 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 17 September 2002)
RoleSecretary
Correspondence Address43 Mauritius Road
Greenwich
London
SE10 0EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7
Current Liabilities£14,302

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Voluntary strike-off action has been suspended (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Application for striking-off (1 page)
14 February 2001Return made up to 14/02/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
5 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
3 March 2000Return made up to 14/02/00; full list of members (6 pages)
14 September 1999Registered office changed on 14/09/99 from: 7A wrottesley road plumstead london SE18 (1 page)
24 February 1999Return made up to 14/02/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
10 March 1998Return made up to 14/02/98; full list of members (6 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1997New director appointed (2 pages)
14 February 1997Incorporation (9 pages)