Company NameRem Limited
Company StatusDissolved
Company Number00356705
CategoryPrivate Limited Company
Incorporation Date19 September 1939(84 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter William John Clay
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(62 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 15 August 2006)
RoleRetired
Correspondence AddressThe Old House Barhatch Lane
High Canfold
Cranleigh
Surrey
GU6 7NH
Director NameBeryl Mavis Copley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(62 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 15 August 2006)
RoleRetired
Correspondence AddressPinecroft
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Secretary NameBeryl Mavis Copley
NationalityBritish
StatusClosed
Appointed16 July 2004(64 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2006)
RoleCompany Director
Correspondence AddressPinecroft
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMrs Elsie McIndoe
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1995)
RoleCompany Director
Correspondence AddressTorkington Manor
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NameKeith Charles East
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Secretary NameDavid John Riseley
NationalityBritish
StatusResigned
Appointed03 July 1995(55 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2001)
RoleAccountant
Correspondence Address2 Smiths Terrace
Macclesfield
Cheshire
SK11 7LD
Director NameAnthony Sacker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(56 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2002)
RoleSolicitor
Correspondence AddressFlat A
18 Montagu Street
London
W1H 1TB
Director NameFrancis Arthur Weaver
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(56 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2002)
RoleSolicitor
Correspondence Address34 Roehampton Gate
London
Sw15
Secretary NameRobert Moores
NationalityBritish
StatusResigned
Appointed18 May 2001(61 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2004)
RoleCompany Director
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameDorothy Gladys Lingard
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(62 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2006)
RoleRetired
Correspondence AddressLe Boulton House
St Georges Esplanade
St Peter Port
Guernsey
Channel Island

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£115,775
Cash£19,081
Current Liabilities£955

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
7 March 2006Director resigned (1 page)
2 June 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
4 June 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
3 June 2004Registered office changed on 03/06/04 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
15 May 2003Return made up to 16/04/03; full list of members (7 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
30 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
11 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 May 2000Return made up to 16/04/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 April 1999Return made up to 16/04/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
10 May 1998Return made up to 16/04/98; no change of members (4 pages)
30 April 1997Return made up to 16/04/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 April 1996Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 April 1995Return made up to 16/04/95; no change of members (4 pages)