READICUT LTD
LEEDS THE CRAFT COLLECTION LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 00271932
Status Liquidation
Incorporation Date 7 January 1933
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, LS27 7JN
Home Country United Kingdom
Nature of Business 5261 - Retail sale via mail order houses
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are INSOLVENCY:Secretary of State Release of Liquidator; Court order insolvency:o/c replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of READICUT LTD are www.readicut.co.uk, and www.readicut.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and nine months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readicut Ltd is a Private Limited Company. The company registration number is 00271932. Readicut Ltd has been working since 07 January 1933. The present status of the company is Liquidation. The registered address of Readicut Ltd is Mazars House Gelderd Road Gildersome Leeds West Yorkshire Ls27 7jn. . SHIMMIN, James Alastair is a Secretary of the company. BOWSKILL, Jean is a Director of the company. BOWSKILL, John Jeffrey is a Director of the company. WESTWOOD, Mark Alan is a Director of the company. Secretary BARKER, Steven has been resigned. Secretary BOWSKILL, Jean has been resigned. Secretary BOWSKILL, John Jeffrey has been resigned. Secretary LOCHMAN, Richard Stuart has been resigned. Secretary REEDER, Michael John has been resigned. Secretary SZCZEPANSKI, Jan has been resigned. Secretary WROE, Neil Martin has been resigned. Director BARKER, Steven has been resigned. Director CRAWFORD, John Michael has been resigned. Director HENRY, Robert Michael has been resigned. Director LOCHMAN, Richard Stuart has been resigned. Director REEDER, Michael John has been resigned. Director SHAW, Clive Michael has been resigned. Director SZCZEPANSKI, Jan has been resigned. Director WROE, Neil Martin has been resigned. The company operates in "Retail sale via mail order houses".


Current Directors

Secretary
SHIMMIN, James Alastair
Appointed Date: 26 October 2007

Director
BOWSKILL, Jean

75 years old

Director

Director
WESTWOOD, Mark Alan
Appointed Date: 26 June 2002
54 years old

Resigned Directors

Secretary
BARKER, Steven
Resigned: 21 September 1999
Appointed Date: 28 January 1999

Secretary
BOWSKILL, Jean
Resigned: 20 January 2003
Appointed Date: 13 December 2002

Secretary
BOWSKILL, John Jeffrey
Resigned: 28 January 1999
Appointed Date: 14 December 1998

Secretary
LOCHMAN, Richard Stuart
Resigned: 14 December 1998
Appointed Date: 01 July 1994

Secretary
REEDER, Michael John
Resigned: 26 October 2007
Appointed Date: 20 January 2003

Secretary
SZCZEPANSKI, Jan
Resigned: 15 October 1993

Secretary
WROE, Neil Martin
Resigned: 13 December 2002
Appointed Date: 31 May 2001

Director
BARKER, Steven
Resigned: 21 September 1999
Appointed Date: 28 January 1999
69 years old

Director
CRAWFORD, John Michael
Resigned: 10 September 1997
Appointed Date: 19 November 1996
86 years old

Director
HENRY, Robert Michael
Resigned: 31 October 1996
Appointed Date: 15 October 1993
71 years old

Director
LOCHMAN, Richard Stuart
Resigned: 14 December 1998
Appointed Date: 22 September 1994
76 years old

Director
REEDER, Michael John
Resigned: 26 October 2007
Appointed Date: 20 January 2003
64 years old

Director
SHAW, Clive Michael
Resigned: 15 October 1993
83 years old

Director
SZCZEPANSKI, Jan
Resigned: 15 October 1993
69 years old

Director
WROE, Neil Martin
Resigned: 13 December 2002
Appointed Date: 31 May 2001
68 years old

READICUT LTD Events

05 Dec 2016
INSOLVENCY:Secretary of State Release of Liquidator
21 Oct 2016
Court order insolvency:o/c replacement of liquidator
17 Oct 2016
Notice of ceasing to act as a voluntary liquidator
17 Oct 2016
Appointment of a voluntary liquidator
22 Jul 2016
Liquidators' statement of receipts and payments to 17 May 2016
...
... and 121 more events
25 Jun 1987
Return made up to 28/05/87; no change of members

06 Sep 1986
New director appointed

14 Jul 1986
New director appointed

20 Jun 1986
Full accounts made up to 31 March 1986

20 Jun 1986
Return made up to 29/05/86; full list of members

READICUT LTD Charges

11 May 2007
Debenture
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Ribble Valley Property Investments Limited
Description: Fixed charge over all estates orb interests in any f/hold…
11 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Ribble Valley Property Investments Limited
Description: F/Hold land and buildings lying to the north of dixon…
6 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H dixon street/green street kidderminster worcestershire…
20 December 2001
Chattels mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
15 October 1993
Legal charge
Delivered: 19 October 1993
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Property k/a terry mills westfield road horbury wakefield…
15 October 1993
Fixed and floating charge
Delivered: 19 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…