Prenton
Birkenhead
Wirral
CH43 0TF
Wales
Director Name | Mr Jonathan William Reade |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maplewood Grove Saughall Chester Cheshire CH1 6AD Wales |
Secretary Name | Mrs Georgina Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Maplewood Grove Saughall Chester Cheshire CH1 6AD Wales |
Secretary Name | Jonathan William Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 10 Maplewood Grove Saughall Chester CH1 6AD Wales |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
10 July 2012 | Completion of winding up (1 page) |
10 July 2012 | Completion of winding up (1 page) |
16 September 2011 | Order of court to wind up (1 page) |
16 September 2011 | Order of court to wind up (1 page) |
26 May 2011 | Registered office address changed from 1 Victoria Street Liverpool L2 5QA England on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 1 Victoria Street Liverpool L2 5QA England on 26 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 5 the Highway Hawarden Flintshire CH5 3DG on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 5 the Highway Hawarden Flintshire CH5 3DG on 19 May 2011 (1 page) |
19 May 2011 | Company name changed reades maintenance LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed reades maintenance LIMITED\certificate issued on 19/05/11
|
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Termination of appointment of Jonathan Reade as a director (1 page) |
5 April 2011 | Termination of appointment of Jonathan Reade as a director (1 page) |
5 April 2011 | Termination of appointment of Jonathan Reade as a secretary (1 page) |
5 April 2011 | Termination of appointment of Jonathan Reade as a secretary (1 page) |
18 March 2011 | Termination of appointment of Jonathan Reade as a director (1 page) |
18 March 2011 | Termination of appointment of Jonathan Reade as a secretary (1 page) |
18 March 2011 | Termination of appointment of Jonathan Reade as a secretary (1 page) |
18 March 2011 | Termination of appointment of Jonathan Reade as a director (1 page) |
20 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Andreas Andreou on 7 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Andreas Andreou on 7 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Andreas Andreou on 7 March 2010 (2 pages) |
13 October 2009 | Appointment of Andreas Andreou as a director (2 pages) |
13 October 2009 | Appointment of Jonathan William Reade as a secretary (2 pages) |
13 October 2009 | Termination of appointment of Georgina Reade as a secretary (1 page) |
13 October 2009 | Termination of appointment of Georgina Reade as a secretary (1 page) |
13 October 2009 | Appointment of Jonathan William Reade as a secretary (2 pages) |
13 October 2009 | Appointment of Andreas Andreou as a director (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
24 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
29 May 2009 | Company name changed reades residential maintenance LIMITED\certificate issued on 02/06/09 (2 pages) |
29 May 2009 | Company name changed reades residential maintenance LIMITED\certificate issued on 02/06/09 (2 pages) |
9 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
9 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
7 March 2008 | Incorporation (16 pages) |
7 March 2008 | Incorporation (16 pages) |