About

Registered Number: 04634655
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: 18 Clarence Road, Southend-On-Sea, Essex, SS1 1AN

 

Bruce & Dawn Read Ltd was registered on 13 January 2003 and has its registered office in Southend-On-Sea, Essex, it has a status of "Dissolved". This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Bruce Oliver 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
READ, Dawn Valerie 13 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
AD01 - Change of registered office address 23 July 2018
RESOLUTIONS - N/A 20 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2018
LIQ01 - N/A 20 July 2018
PSC04 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
PSC04 - N/A 18 April 2018
CH03 - Change of particulars for secretary 18 April 2018
RESOLUTIONS - N/A 10 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 09 April 2018
AA01 - Change of accounting reference date 25 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 14 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 04 January 2008
353 - Register of members 04 January 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
225 - Change of Accounting Reference Date 30 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.