READINGS COMPOSITES LIMITED
Status | DISSOLVED |
Company No. | 00608040 |
Category | Private Limited Company |
Incorporated | 16 Jul 1958 |
Age | 65 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2011 |
Years | 12 years, 7 months, 17 days |
SUMMARY
READINGS COMPOSITES LIMITED is an dissolved private limited company with number 00608040. It was incorporated 65 years, 10 months, 19 days ago, on 16 July 1958 and it was dissolved 12 years, 7 months, 17 days ago, on 18 October 2011. The company address is 122 Feering Hill 122 Feering Hill, Colchester, CO5 9PY, Essex.
Company Fillings
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: George Arthur Thomas Readings
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Anne Marie Readings
Documents
Accounts with accounts type dormant
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with made up date
Date: 02 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from unit 7 forge works mill lane alton hants GU34 2QG
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: unit 7 forge works, mill lane alton hants GU34 2QG
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: lysons avenue ash vale near aldershot hants GU12 5QF
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/06/02
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Accounts with accounts type small
Date: 11 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/97; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/95; no change of members
Documents
Accounts with accounts type small
Date: 26 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/94; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/93; change of members
Documents
Accounts with accounts type small
Date: 29 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/92; no change of members
Documents
Legacy
Date: 12 Jun 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 20 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/91; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Certificate change of name company
Date: 31 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed readings plastics (guildford) li mited\certificate issued on 01/02/91
Documents
Legacy
Date: 10 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/06/90; no change of members
Documents
Accounts with accounts type small
Date: 26 Apr 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 28 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/06/89; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 19 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/06/88; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 01 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/07/87; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 11 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 10/07/86; full list of members
Documents
Accounts with accounts type small
Date: 13 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 07474415 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HAY GREEN ROAD,KINGS LYNN,PE34 4PU
Number: | 05089344 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VENNEL STREET,KILMARNOCK,KA3 5HL
Number: | SC195559 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SHELDRICK CLOSE,LONDON,SW19 2UQ
Number: | 09693246 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
97 TULKETH STREET,MERSEYSIDE,PR8 1AW
Number: | 03829314 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 STANMORE BUSINESS & INNOVATION CENTRE,STANMORE,HA7 1BT
Number: | 08267900 |
Status: | ACTIVE |
Category: | Private Limited Company |