Company NameP Read Construction Limited
Company StatusDissolved
Company Number03850274
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameSpeed 7944 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameHelen Read
NationalityBritish
StatusClosed
Appointed05 October 1999(6 days after company formation)
Appointment Duration15 years, 4 months (closed 10 February 2015)
RoleProperty Consultant
Correspondence AddressRusset House
6a School Lane, Loughton
Milton Keynes
Buckinghamshire
MK5 8AT
Director NamePaul Anthony Read
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(11 months, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 10 February 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Marwood Close
Furzton
Milton Keynes
MK4 1LP
Director NamePaul Read
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(6 days after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleBuilder
Correspondence AddressRusset House
6a School Lane, Loughton
Milton Keynes
Buckinghamshire
MK5 8AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit A 32 Hastingwood Trading
Estate Harbet Road
Edmonton
London
N18 3HR
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

99 at £1P.a. Read
99.00%
Ordinary
1 at £1H. Read
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,041
Cash£1,880
Current Liabilities£12,620

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
(4 pages)
6 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
(4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 November 2010Director's details changed for Paul Anthony Read on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Paul Anthony Read on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Paul Anthony Read on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 December 2008Return made up to 29/09/08; full list of members (3 pages)
8 December 2008Return made up to 29/09/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 October 2007Return made up to 29/09/07; full list of members (2 pages)
31 October 2007Return made up to 29/09/07; full list of members (2 pages)
3 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 December 2006Return made up to 29/09/06; full list of members (2 pages)
18 December 2006Return made up to 29/09/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 December 2005Return made up to 29/09/05; full list of members (6 pages)
29 December 2005Return made up to 29/09/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 October 2004Return made up to 29/09/04; full list of members (6 pages)
5 October 2004Return made up to 29/09/04; full list of members (6 pages)
14 September 2004Return made up to 29/09/03; full list of members (6 pages)
14 September 2004Return made up to 29/09/03; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 August 2003Accounts made up to 30 September 2002 (1 page)
5 August 2003Return made up to 29/09/02; full list of members (6 pages)
5 August 2003Accounts made up to 30 September 2002 (1 page)
5 August 2003Return made up to 29/09/02; full list of members (6 pages)
18 February 2002Accounts made up to 30 September 2001 (2 pages)
18 February 2002Accounts made up to 30 September 2001 (2 pages)
18 February 2002Return made up to 29/09/01; full list of members (6 pages)
18 February 2002Return made up to 29/09/01; full list of members (6 pages)
30 July 2001Accounts made up to 30 September 2000 (3 pages)
30 July 2001Accounts made up to 30 September 2000 (3 pages)
6 March 2001Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: c/o hacker young saint johns chambers, love street, chester cheshire CH1 1QN (1 page)
9 October 2000Registered office changed on 09/10/00 from: c/o hacker young saint johns chambers, love street, chester cheshire CH1 1QN (1 page)
9 October 2000New director appointed (2 pages)
25 October 1999Memorandum and Articles of Association (15 pages)
25 October 1999Memorandum and Articles of Association (15 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 October 1999Company name changed speed 7944 LIMITED\certificate issued on 14/10/99 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 October 1999Company name changed speed 7944 LIMITED\certificate issued on 14/10/99 (2 pages)
29 September 1999Incorporation (20 pages)
29 September 1999Incorporation (20 pages)