IMPROVED READING CENTRE (GB) LIMITED
Overview
| Company Name | IMPROVED READING CENTRE (GB) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04466849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPROVED READING CENTRE (GB) LIMITED?
- General secondary education (85310) / Education
- Post-secondary non-tertiary education (85410) / Education
- First-degree level higher education (85421) / Education
- Other education n.e.c. (85590) / Education
Where is IMPROVED READING CENTRE (GB) LIMITED located?
| Registered Office Address | 10 The Gardens The Gardens, Tweendykes Road Sutton-On-Hull HU7 4FQ Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPROVED READING CENTRE (GB) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2018 |
What are the latest filings for IMPROVED READING CENTRE (GB) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Maureen Hunter as a director on Oct 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Graham Hunter as a director on Oct 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Graham Hunter as a secretary on Oct 20, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Barrie Gresswell as a director on Oct 20, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 14 Vine Close Cottingham East Yorkshire HU16 5RF to 10 the Gardens the Gardens, Tweendykes Road Sutton-on-Hull Hull HU7 4FQ on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of IMPROVED READING CENTRE (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRESSWELL, Barrie | Director | The Gardens, Tweendykes Road Sutton-On-Hull HU7 4FQ Hull 10 England | United Kingdom | British | 37248690001 | |||||
| HUNTER, John Graham | Secretary | 14 Vine Close HU16 5RF Cottingham East Yorkshire | British | 82993860001 | ||||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| HUNTER, John Graham | Director | 14 Vine Close HU16 5RF Cottingham East Yorkshire | England | British | 82993860001 | |||||
| HUNTER, Maureen | Director | 14 Vine Close HU16 5RF Cottingham East Yorkshire | England | British | 82998890001 | |||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of IMPROVED READING CENTRE (GB) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Barrie Gresswell | Jul 05, 2016 | The Gardens, Tweendykes Road Sutton-On-Hull HU7 4FQ Hull 10 The Gardens England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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