Company NameRemstar Limited
DirectorsJean Bailey and Jeffrey Bailey
Company StatusDissolved
Company Number00948568
CategoryPrivate Limited Company
Incorporation Date24 February 1969(55 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Jean Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address3 Brierfield
Egerton
Bolton
Lancashire
BL7 9TX
Director NameMr Jeffrey Bailey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RolePhotographer
Correspondence Address3 Brierfield
Egerton
Bolton
Lancashire
BL7 9TX
Secretary NameMrs Jean Bailey
NationalityBritish
StatusCurrent
Appointed12 July 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address3 Brierfield
Egerton
Bolton
Lancashire
BL7 9TX

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 October 1998Dissolved (1 page)
2 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Registered office changed on 23/11/95 from: 42 bridge street bolton BL1 2EG (1 page)
22 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 1995Appointment of a voluntary liquidator (2 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)