Company NameRemoco Limited
Company StatusDissolved
Company Number01403802
CategoryPrivate Limited Company
Incorporation Date5 December 1978(45 years, 5 months ago)
Dissolution Date27 April 2017 (7 years ago)
Previous NameR. & J. Hesketh (Motors) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameDavid Bradbury
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(27 years after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address113 Manchester Road
Heaton Norris
Stockport
Cheshire
SK4 1NL
Director NamePaul Dunkerley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(27 years after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address329 Brinnington Road
Stockport
Cheshire
SK5 8AF
Secretary NameDavid Bradbury
NationalityBritish
StatusClosed
Appointed19 December 2005(27 years after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address113 Manchester Road
Heaton Norris
Stockport
Cheshire
SK4 1NL
Director NameMr John Martin Chatterton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 1998)
RoleMerchant
Correspondence AddressUpper Bradshaw Farm
Mellor
Stockport
Cheshire
SK12 5DZ
Director NameJohn Leslie Hesketh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2005)
RoleMotor Engineer
Correspondence Address49 Oldfield Road
Altrincham
Cheshire
WA14 4BH
Director NameRobert Edwin Hesketh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2004)
RoleMotor Engineer
Correspondence Address109 Norris Road
Sale
Cheshire
M33 3GS
Secretary NameLeslie Hesketh
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address48 Maple Road
Brooklands
Cheshire
M33
Secretary NameHelen Lesley Hesketh
NationalityBritish
StatusResigned
Appointed26 July 1999(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address109 Norris Road
Sale
Cheshire
M33 3GS
Director NameWendy Hesketh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2005)
RoleMed Lab Scientist
Correspondence Address49 Oldfield Road
Altrincham
Cheshire
WA14 4BH
Secretary NameWendy Hesketh
NationalityBritish
StatusResigned
Appointed01 January 2004(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2005)
RoleMed Lab Scientist
Correspondence Address49 Oldfield Road
Altrincham
Cheshire
WA14 4BH
Director NameMolly Hesketh
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2005)
RoleMarket Analyst
Correspondence Address49 Oldfield Road
Altrincham
Cheshire
WA14 4BH
Director NameWilliam Hesketh
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2005)
RoleGraduate
Correspondence Address49 Oldfield Road
Altrincham
Cheshire
WA14 4BH

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£67,655
Cash£26,031
Current Liabilities£140,635

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
27 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
21 October 2016Liquidators' statement of receipts and payments to 18 August 2016 (16 pages)
21 October 2016Liquidators' statement of receipts and payments to 18 August 2016 (16 pages)
26 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (10 pages)
26 October 2015Liquidators' statement of receipts and payments to 18 August 2015 (10 pages)
26 October 2015Liquidators statement of receipts and payments to 18 August 2015 (10 pages)
18 September 2014Liquidators' statement of receipts and payments to 18 August 2014 (10 pages)
18 September 2014Liquidators' statement of receipts and payments to 18 August 2014 (10 pages)
18 September 2014Liquidators statement of receipts and payments to 18 August 2014 (10 pages)
2 October 2013Registered office address changed from the Mill Royal George Street Stockport Cheshire SK3 8AS on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from the Mill Royal George Street Stockport Cheshire SK3 8AS on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from the Mill Royal George Street Stockport Cheshire SK3 8AS on 2 October 2013 (2 pages)
9 September 2013Statement of affairs with form 4.19 (7 pages)
9 September 2013Statement of affairs with form 4.19 (7 pages)
5 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1,000
(5 pages)
20 November 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1,000
(5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 September 2008Registered office changed on 30/09/2008 from grosvenor street stockport cheshire SK3 8AN (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from grosvenor street stockport cheshire SK3 8AN (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Location of register of members (1 page)
12 January 2006Return made up to 29/09/05; full list of members (3 pages)
12 January 2006Return made up to 29/09/05; full list of members (3 pages)
9 January 2006New secretary appointed;new director appointed (1 page)
9 January 2006New secretary appointed;new director appointed (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 29/09/03; full list of members (8 pages)
7 October 2003Return made up to 29/09/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 29/09/02; full list of members (8 pages)
11 November 2002Return made up to 29/09/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Return made up to 29/09/00; full list of members (7 pages)
5 October 2000Return made up to 29/09/00; full list of members (7 pages)
7 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999Return made up to 29/09/99; full list of members (7 pages)
11 October 1999Return made up to 29/09/99; full list of members (7 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
28 October 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 November 1997Return made up to 29/09/97; full list of members (6 pages)
20 November 1997Return made up to 29/09/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1996Return made up to 29/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 October 1995Return made up to 29/09/95; no change of members (4 pages)
4 October 1995Return made up to 29/09/95; no change of members (4 pages)