About

Registered Number: 02640524
Date of Incorporation: 23/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 26 Nailsworth Mills Estate Avening Road, Nailsworth, Stroud, GL6 0BS,

 

Established in 1991, Readathon Promotions Ltd has its registered office in Stroud, it's status is listed as "Dissolved". Walker, Michael Keith, Morgan, Stephen John, Walker, Michael Keith are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Stephen John 19 May 2017 - 1
WALKER, Michael Keith 19 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Michael Keith 19 May 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 04 September 2017
CS01 - N/A 15 June 2017
AP03 - Appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AD01 - Change of registered office address 31 May 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 12 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AD01 - Change of registered office address 21 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 October 2003
287 - Change in situation or address of Registered Office 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 30 July 1999
225 - Change of Accounting Reference Date 18 May 1999
395 - Particulars of a mortgage or charge 30 March 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 29 July 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 02 November 1994
AUD - Auditor's letter of resignation 10 October 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 23 June 1993
363s - Annual Return 17 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
NEWINC - New incorporation documents 23 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.