READICRAFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREADICRAFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00315897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of READICRAFT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is READICRAFT LIMITED located?

    Registered Office Address
    Old Mills
    Drighlington
    BD11 1BY Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of READICRAFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATCRAFT (UK) LIMITEDMar 02, 1989Mar 02, 1989
    WESTON-WEBB LIMITEDJul 01, 1936Jul 01, 1936

    What are the latest accounts for READICRAFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for READICRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 30, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2012

    Statement of capital on Jul 26, 2012

    • Capital: GBP 50,500
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Termination of appointment of Andrew John Williams as a director on Nov 11, 2011

    2 pagesTM01

    Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on Sep 26, 2011

    3 pagesAP01

    Annual return made up to May 30, 2011 with full list of shareholders

    3 pagesAR01

    Current accounting period extended from Mar 31, 2011 to Jun 30, 2011

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Appointment of Miss Kathryn Anne Davenport as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Weatherstone as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Weatherstone as a director

    2 pagesTM01

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Who are the officers of READICRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVENPORT, Kathryn Anne
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    Secretary
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    154692450001
    GYLLENHAMMAR, Peter Jan Patrik Valentin
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    Director
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    SwedenSwedishNone76805000001
    PARRY, Keith Frowen
    10 Chatsworth Close
    Almondbury
    HD5 8HX Huddersfield
    West Yorkshire
    Secretary
    10 Chatsworth Close
    Almondbury
    HD5 8HX Huddersfield
    West Yorkshire
    British11312950001
    THORNTON, Richard James
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    Secretary
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    British57845280001
    WEATHERSTONE, Andrew Paul
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    Secretary
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    British86724380003
    WILLIAMS, Christopher Andrew
    The Hollies
    Hall Close, Dronfield Woodhouse
    S18 8ZA Dronfield
    Derbyshire
    Secretary
    The Hollies
    Hall Close, Dronfield Woodhouse
    S18 8ZA Dronfield
    Derbyshire
    British78400390001
    DODMAN, Alan Victor
    113 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    Director
    113 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    EnglishCompany Director9522310001
    GIBSON, John David
    3 Forest Hill Gardens
    Outlane
    HD3 3GA Huddersfield
    West Yorkshire
    Director
    3 Forest Hill Gardens
    Outlane
    HD3 3GA Huddersfield
    West Yorkshire
    BritishCompany Director14279280001
    LECKIE, Brian
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    Director
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    United KingdomBritishDirector47711920002
    LENHAM, David John
    The Nook
    Wall Nooks, Cumberworth
    HD8 8YB Huddersfield
    West Yorkshire
    Director
    The Nook
    Wall Nooks, Cumberworth
    HD8 8YB Huddersfield
    West Yorkshire
    BritishCompany Director67111300002
    RILEY, John David
    Rhinsdale The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    Director
    Rhinsdale The Ridge
    Linton
    LS22 4HJ Wetherby
    West Yorkshire
    BritishFinance Director42377590001
    SHAW, Clive Michael
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    Director
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    BritishCompany Director9522360001
    THORNTON, Richard James
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    Director
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    United KingdomBritishCompany Secretary57845280001
    WEATHERSTONE, Andrew Paul
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    Director
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    United KingdomBritishFinance Director86724380003
    WILLIAMS, Andrew John
    25 Palesides Avenue
    Ossett
    WF5 9NL Wakefield
    West Yorkshire
    Director
    25 Palesides Avenue
    Ossett
    WF5 9NL Wakefield
    West Yorkshire
    EnglandBritishAccountant124172140001

    Does READICRAFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 10, 2000
    Delivered On Nov 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2000Registration of a charge (395)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of stocks and shares and other marketable securities
    Created On Nov 10, 2000
    Delivered On Nov 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2000Registration of a charge (395)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0