Company NameHelp Me Read Limited
Company StatusDissolved
Company NumberSC385256
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 6 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRobert Gray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address26 Pendicle Road
Bearsden
Glasgow
East Dunbartonshire
G61 1DY
Scotland
Director NameAileen Margaret Macintyre
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address247 Milngavie Road
Bearsden
Glasgow
East Dunbartonshire
G61 3DQ
Scotland

Location

Registered Address28 Pendicle Road
Bearsden
Glasgow
G61 1DY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

10 at £1Aileen Mcintyre
50.00%
Ordinary B
10 at £1Robert Gray
50.00%
Ordinary A

Financials

Year2014
Net Worth-£29,193
Cash£14
Current Liabilities£46,207

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20
(4 pages)
24 December 2014Registered office address changed from 247 Milngavie Road Bearsden Glasgow Dunbartonshire G61 3DQ to 28 Pendicle Road Bearsden Glasgow G61 1DY on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 28 Pendicle Road Bearsden Glasgow G61 1DY Scotland to 28 Pendicle Road Bearsden Glasgow G61 1DY on 24 December 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(5 pages)
7 October 2013Termination of appointment of Aileen Macintyre as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 May 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
29 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 June 2011Sub-division of shares on 27 May 2011 (5 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)