About

Registered Number: 04466849
Date of Incorporation: 21/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: 10 The Gardens The Gardens, Tweendykes Road, Sutton-On-Hull, Hull, HU7 4FQ,

 

Based in Hull, Improved Reading Centre (Gb) Ltd was registered on 21 June 2002, it has a status of "Dissolved". This business has 3 directors listed as Gresswell, Barrie, Hunter, John Graham, Hunter, Maureen. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRESSWELL, Barrie 20 October 2015 - 1
HUNTER, John Graham 10 July 2002 20 October 2015 1
HUNTER, Maureen 10 July 2002 20 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 24 August 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 July 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AP01 - Appointment of director 20 October 2015
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 January 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
123 - Notice of increase in nominal capital 08 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 10 February 2004
225 - Change of Accounting Reference Date 10 February 2004
363s - Annual Return 04 July 2003
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.