READING CROSSROADS LIMITED

Register to unlock more data on OkredoRegister

READING CROSSROADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03385454

Incorporation date

11/06/1997

Size

-

Contacts

Registered address

Registered address

19 Pelham Road, Sherwood, Nottingham NG5 1APCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon27/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2017
Voluntary strike-off action has been suspended
dot icon12/12/2016
First Gazette notice for voluntary strike-off
dot icon05/12/2016
Application to strike the company off the register
dot icon17/11/2016
Registered office address changed from 14 Albury Close Reading RG30 1BD to 19 Pelham Road Sherwood Nottingham NG5 1AP on 2016-11-18
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-29
dot icon15/06/2016
Annual return made up to 2016-06-12 no member list
dot icon20/03/2016
Second filing of AP01 previously delivered to Companies House
dot icon05/11/2015
Previous accounting period extended from 2015-03-31 to 2015-09-29
dot icon13/09/2015
Termination of appointment of Gregory Charles Wilkinson as a director on 2015-07-01
dot icon13/09/2015
Appointment of Mr Melvyn Woodcock as a director on 2014-07-01
dot icon13/09/2015
Appointment of Mr Richard James Thomas as a director on 2015-07-01
dot icon19/07/2015
Termination of appointment of Paul Bigland as a director on 2015-07-20
dot icon13/07/2015
Annual return made up to 2015-06-12 no member list
dot icon13/07/2015
Termination of appointment of Mary Ann Jacobs as a secretary on 2015-02-21
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon30/11/2014
Termination of appointment of Richard Phillips as a director on 2014-11-25
dot icon30/11/2014
Termination of appointment of Barbara Jean Macrae as a director on 2014-11-25
dot icon30/11/2014
Termination of appointment of Venkatraman Krishnamurthy as a director on 2014-11-25
dot icon17/08/2014
Registered office address changed from 14 Norcot Road Tilehurst Reading Berkshire RG30 6BU to 14 Albury Close Reading RG30 1BD on 2014-08-18
dot icon29/06/2014
Annual return made up to 2014-06-12 no member list
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Mrs Margaret Uttley as a director
dot icon10/09/2013
Termination of appointment of Peter Easdale as a director
dot icon16/06/2013
Annual return made up to 2013-06-12 no member list
dot icon16/06/2013
Appointment of Mr Vaniya Kanditil Nanu-Kandiyil as a director
dot icon16/06/2013
Appointment of Mr Paul Bigland as a director
dot icon20/01/2013
Full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-12 no member list
dot icon05/03/2012
Appointment of Mrs Caroline Mary Cotton as a director
dot icon05/03/2012
Appointment of Mr Gregory Charles Wilkinson as a director
dot icon23/10/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-06-12 no member list
dot icon25/08/2011
Termination of appointment of Susan Jenkins as a director
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of Brian Thomas as a director
dot icon04/07/2010
Annual return made up to 2010-06-12 no member list
dot icon04/07/2010
Director's details changed for Mr Peter Ian Tait Easdale on 2010-06-12
dot icon04/07/2010
Director's details changed for Brian John Thomas on 2010-06-12
dot icon04/07/2010
Director's details changed for Barbara Jean Macrae on 2010-06-12
dot icon04/07/2010
Director's details changed for Richard Phillips on 2010-06-12
dot icon04/07/2010
Director's details changed for Susan Jane Jenkins on 2010-06-12
dot icon04/07/2010
Director's details changed for Venkatraman Krishnamurthy on 2010-06-12
dot icon11/02/2010
Termination of appointment of Colin Barker as a director
dot icon12/10/2009
Full accounts made up to 2009-03-31
dot icon01/10/2009
Appointment terminated director michael webber
dot icon30/07/2009
Appointment terminated director stephen parry
dot icon15/06/2009
Annual return made up to 12/06/09
dot icon25/01/2009
Director appointed mr stephen john parry
dot icon06/01/2009
Director appointed mr peter ian tait easdale
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon20/11/2008
Annual return made up to 12/06/08
dot icon27/04/2008
Director appointed colin andrew barker
dot icon18/02/2008
Full accounts made up to 2007-03-31
dot icon17/12/2007
New director appointed
dot icon04/11/2007
Director resigned
dot icon24/09/2007
Annual return made up to 12/06/07
dot icon09/04/2007
Full accounts made up to 2006-03-31
dot icon10/07/2006
Annual return made up to 12/06/06
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon25/07/2005
Annual return made up to 12/06/05
dot icon16/02/2005
Full accounts made up to 2004-03-31
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon20/06/2004
Annual return made up to 12/06/04
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon30/11/2003
New director appointed
dot icon30/11/2003
New director appointed
dot icon21/08/2003
Annual return made up to 12/06/03
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon08/08/2002
Annual return made up to 12/06/02
dot icon08/08/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Director resigned
dot icon05/07/2001
Annual return made up to 12/06/01
dot icon15/06/2001
Director resigned
dot icon13/03/2001
Memorandum and Articles of Association
dot icon07/02/2001
Director resigned
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Annual return made up to 12/06/00
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon26/07/1999
Director's particulars changed
dot icon26/07/1999
Director's particulars changed
dot icon26/07/1999
Secretary's particulars changed
dot icon26/07/1999
Annual return made up to 12/06/99
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon06/09/1998
New director appointed
dot icon06/09/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon13/08/1998
Annual return made up to 12/06/98
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon07/07/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2015
dot iconLast change occurred
28/09/2015

Accounts

dot iconLast made up date
28/09/2015
dot iconNext account date
28/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrenn, Colin
Director
12/06/1997 - 18/06/2001
-
Thomas, Brian John
Director
29/09/2002 - 14/07/2010
-
Jenkins, Susan Jane
Director
28/09/2003 - 22/08/2011
-
Baxter, Juliet
Director
12/06/1997 - 13/11/1997
-
Easdale, Peter Ian Tait
Director
23/09/2008 - 10/09/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About READING CROSSROADS LIMITED

READING CROSSROADS LIMITED is an(a) Dissolved company incorporated on 11/06/1997 with the registered office located at 19 Pelham Road, Sherwood, Nottingham NG5 1AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of READING CROSSROADS LIMITED?

toggle

READING CROSSROADS LIMITED is currently Dissolved. It was registered on 11/06/1997 and dissolved on 27/02/2017.

Where is READING CROSSROADS LIMITED located?

toggle

READING CROSSROADS LIMITED is registered at 19 Pelham Road, Sherwood, Nottingham NG5 1AP.

What does READING CROSSROADS LIMITED do?

toggle

READING CROSSROADS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for READING CROSSROADS LIMITED?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved via voluntary strike-off.