Company NameP.A. Read Limited
Company StatusDissolved
Company Number04467773
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBronya Marie Read
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 week after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressThe Mount
Beech Hill
Hexham
Northumberland
NE46 3AG
Director NamePaul Antony Read
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 week after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2006)
RoleDisaster Management
Correspondence AddressThe Mount
Beech Hill
Hexham
Northumberland
NE46 3AG
Secretary NameBronya Marie Read
NationalityBritish
StatusClosed
Appointed01 July 2002(1 week after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressThe Mount
Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Mount, Beech Hill
Hexham
Northumberland
NE46 3AG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham West
Built Up AreaHexham

Financials

Year2014
Net Worth£28,647
Cash£27,130
Current Liabilities£5,644

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 July 2005Return made up to 24/06/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 July 2004Return made up to 24/06/04; no change of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
10 August 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
24 June 2002Incorporation (12 pages)