Company NameReadings Composites Limited
Company StatusDissolved
Company Number00608040
CategoryPrivate Limited Company
Incorporation Date16 July 1958(65 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameReadings Plastics (Guildford) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAnne Marie Readings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(48 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Flexford Cottage
Flexford Road Normandy
Guildford
Surrey
GU3 2EE
Director NameGeorge Arthur Thomas Readings
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(48 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Flexford Cottage Flexford Road
Normandy
Surrey
GU3 2EE
Secretary NameAnne Marie Readings
NationalityBritish
StatusClosed
Appointed15 May 2007(48 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Flexford Cottage
Flexford Road Normandy
Guildford
Surrey
GU3 2EE
Director NameMr John Keith Beaumont
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(32 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleWorks Director
Correspondence Address18 Spinis
Bracknell
Berkshire
RG12 8XA
Director NameMr John Frank Haines
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(32 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence AddressLongwood House
Churt
Farnham
Surrey
GU10 2NX
Director NameMr Richard David Eliot Haines
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(32 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 West End Grove
Farnham
Surrey
GU9 7EG
Secretary NameMr John Frank Haines
NationalityBritish
StatusResigned
Appointed23 June 1991(32 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 1995)
RoleCompany Director
Correspondence AddressLongwood House
Churt
Farnham
Surrey
GU10 2NX
Secretary NameMr Richard David Eliot Haines
NationalityBritish
StatusResigned
Appointed07 January 1995(36 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 West End Grove
Farnham
Surrey
GU9 7EG
Director NameMr Mark Christian Devereux
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Bishops Close
Fleet
Hampshire
GU52 7TU
Director NameMr John Frank Haines
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(45 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressLongwood House
Churt
Farnham
Surrey
GU10 2NX

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,500
(5 pages)
13 July 2010Director's details changed for George Arthur Thomas Readings on 10 June 2010 (2 pages)
13 July 2010Director's details changed for Anne Marie Readings on 10 June 2010 (2 pages)
13 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,500
(5 pages)
13 July 2010Director's details changed for Anne Marie Readings on 10 June 2010 (2 pages)
13 July 2010Director's details changed for George Arthur Thomas Readings on 10 June 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 July 2009Return made up to 11/06/09; full list of members (3 pages)
29 July 2009Return made up to 11/06/09; full list of members (3 pages)
2 October 2008Accounts made up to 30 June 2008 (1 page)
2 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 September 2008Return made up to 11/06/08; full list of members (3 pages)
15 September 2008Return made up to 11/06/08; full list of members (3 pages)
20 August 2008Registered office changed on 20/08/2008 from unit 7 forge works mill lane alton hants GU34 2QG (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit 7 forge works mill lane alton hants GU34 2QG (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
29 October 2007New secretary appointed;new director appointed (3 pages)
29 October 2007New secretary appointed;new director appointed (3 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
19 June 2007Registered office changed on 19/06/07 from: unit 7 forge works, mill lane alton hants GU34 2QG (1 page)
19 June 2007Registered office changed on 19/06/07 from: unit 7 forge works, mill lane alton hants GU34 2QG (1 page)
14 June 2007Registered office changed on 14/06/07 from: lysons avenue ash vale near aldershot hants GU12 5QF (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007Registered office changed on 14/06/07 from: lysons avenue ash vale near aldershot hants GU12 5QF (1 page)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of register of members (1 page)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 11/06/06; full list of members (2 pages)
10 July 2006Return made up to 11/06/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 11/06/05; full list of members (2 pages)
11 July 2005Return made up to 11/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 11/06/04; full list of members (8 pages)
7 July 2004Return made up to 11/06/04; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
11 July 2003Return made up to 11/06/03; full list of members (7 pages)
11 July 2003Return made up to 11/06/03; full list of members (7 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
16 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
24 June 2002Return made up to 11/06/02; full list of members (7 pages)
24 June 2002Return made up to 11/06/02; full list of members (7 pages)
7 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
7 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 June 2001Return made up to 11/06/01; full list of members (7 pages)
28 June 2001Return made up to 11/06/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2000Return made up to 11/06/00; full list of members (7 pages)
20 June 2000Return made up to 11/06/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
24 June 1999Return made up to 11/06/99; no change of members (4 pages)
24 June 1999Return made up to 11/06/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1998Return made up to 11/06/98; no change of members (4 pages)
21 June 1998Return made up to 11/06/98; no change of members (4 pages)
20 June 1997Return made up to 11/06/97; full list of members (6 pages)
20 June 1997Return made up to 11/06/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1996Return made up to 11/06/96; no change of members (4 pages)
20 June 1996Return made up to 11/06/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 July 1958Incorporation (15 pages)
16 July 1958Incorporation (15 pages)