READMANS LIMITED

Register to unlock more data on OkredoRegister

READMANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01504892

Incorporation date

30/06/1980

Size

Full

Contacts

Registered address

Registered address

Royd House, 286 Manningham Lane, Bradford, West Yorkshire BD8 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1980)
dot icon21/03/2011
Final Gazette dissolved following liquidation
dot icon21/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-17
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-03-17
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-09-17
dot icon14/04/2009
Liquidators' statement of receipts and payments to 2009-03-17
dot icon11/10/2008
Liquidators' statement of receipts and payments to 2008-09-17
dot icon16/04/2008
Liquidators' statement of receipts and payments to 2008-09-17
dot icon26/10/2007
Liquidators' statement of receipts and payments
dot icon16/11/2006
Registered office changed on 16/11/06 from: c/o rothman pantall & co clareville house 26/27 oxendon street london SW1Y 4EP
dot icon18/09/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/07/2006
Administrator's progress report
dot icon16/06/2006
Notice of extension of period of Administration
dot icon24/01/2006
Administrator's progress report
dot icon24/08/2005
Result of meeting of creditors
dot icon19/08/2005
Amended certificate of constitution of creditors' committee
dot icon19/08/2005
Result of meeting of creditors
dot icon12/08/2005
Statement of affairs
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Statement of administrator's proposal
dot icon05/07/2005
Registered office changed on 05/07/05 from: alfred house spence lane holbeck leeds west yorkshire LS12 1EF
dot icon24/06/2005
Appointment of an administrator
dot icon07/12/2004
Registered office changed on 07/12/04 from: 51 balme road cleckheaton west yorkshire BD19 4EW
dot icon24/06/2004
Return made up to 29/06/04; full list of members
dot icon24/06/2004
Director's particulars changed
dot icon24/06/2004
Registered office changed on 24/06/04
dot icon12/05/2004
Full accounts made up to 2004-01-31
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Secretary resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon01/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Particulars of mortgage/charge
dot icon24/06/2003
Return made up to 29/06/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon20/05/2003
Full accounts made up to 2002-01-31
dot icon26/07/2002
Return made up to 29/06/02; full list of members
dot icon26/07/2002
Director's particulars changed
dot icon16/05/2002
Full accounts made up to 2001-01-31
dot icon18/04/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Secretary resigned;director resigned
dot icon07/07/2001
Return made up to 29/06/01; full list of members
dot icon07/07/2001
Director's particulars changed
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon05/07/2000
Return made up to 29/06/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-01-31
dot icon30/06/1999
Return made up to 29/06/99; full list of members
dot icon30/06/1999
Secretary's particulars changed;director's particulars changed
dot icon30/09/1998
Full accounts made up to 1998-01-31
dot icon10/07/1998
Return made up to 29/06/98; no change of members
dot icon13/11/1997
Full accounts made up to 1997-01-31
dot icon09/07/1997
Return made up to 29/06/97; full list of members
dot icon09/07/1997
Director's particulars changed
dot icon27/03/1997
Particulars of mortgage/charge
dot icon10/02/1997
Director resigned
dot icon25/11/1996
Full accounts made up to 1996-01-31
dot icon13/08/1996
Return made up to 29/06/96; no change of members
dot icon03/07/1996
New director appointed
dot icon14/12/1995
Particulars of mortgage/charge
dot icon09/11/1995
Full accounts made up to 1995-01-31
dot icon15/08/1995
Return made up to 29/06/95; no change of members
dot icon15/08/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-01-31
dot icon12/11/1994
Particulars of mortgage/charge
dot icon12/08/1994
Registered office changed on 12/08/94 from: nellroyd mills bradford road cleckheaton west yorks BD19 5LP
dot icon26/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Return made up to 29/06/94; full list of members
dot icon06/12/1993
Full accounts made up to 1993-01-31
dot icon17/09/1993
Return made up to 29/06/93; no change of members
dot icon26/11/1992
Full accounts made up to 1992-01-31
dot icon15/07/1992
Return made up to 29/06/92; no change of members
dot icon25/11/1991
Full accounts made up to 1991-01-31
dot icon07/08/1991
Return made up to 29/06/91; full list of members
dot icon07/08/1991
Registered office changed on 07/08/91
dot icon26/07/1991
Particulars of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon28/11/1990
Full accounts made up to 1990-01-31
dot icon28/11/1990
Return made up to 17/10/90; full list of members
dot icon25/01/1990
Full accounts made up to 1989-01-31
dot icon05/12/1989
Return made up to 29/06/89; full list of members
dot icon14/02/1989
New director appointed
dot icon14/02/1989
New secretary appointed
dot icon14/02/1989
New director appointed
dot icon01/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Resolutions
dot icon30/01/1989
Certificate of change of name
dot icon19/12/1988
Full accounts made up to 1988-01-31
dot icon19/12/1988
Return made up to 25/11/88; full list of members
dot icon18/04/1988
Return made up to 09/11/87; full list of members
dot icon08/02/1988
Full accounts made up to 1987-01-31
dot icon12/03/1987
Declaration of satisfaction of mortgage/charge
dot icon10/03/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Accounts for a medium company made up to 1986-03-31
dot icon05/02/1987
Return made up to 30/12/86; full list of members
dot icon27/01/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon25/07/1986
Particulars of mortgage/charge
dot icon30/06/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2004
dot iconLast change occurred
31/01/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2004
dot iconNext account date
31/01/2005
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Readman, Alfred
Director
30/06/1980 - 28/11/2003
-
Readman, Annie
Director
30/06/1980 - 28/11/2003
-
Preston, Daniella Alexandra Simone
Director
11/09/2003 - Present
3
Henderson, Alastair Stuart
Director
28/06/1996 - 28/02/2002
1
Readman, Stephen Leslie
Director
30/06/1980 - Present
-

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 READMANS LIMITED

READMANS LIMITED is an(a) Dissolved company incorporated on 30/06/1980 with the registered office located at Royd House, 286 Manningham Lane, Bradford, West Yorkshire BD8 7BP. There are currently 6 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 READMANS LIMITED?

toggle

READMANS LIMITED is currently Dissolved. It was registered on 30/06/1980 and dissolved on 21/03/2011.

Where is READMANS LIMITED located?

toggle

READMANS LIMITED is registered at Royd House, 286 Manningham Lane, Bradford, West Yorkshire BD8 7BP.

What does READMANS LIMITED do?

toggle

READMANS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for READMANS LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved following liquidation.