Company NameRemanco Limited
Company StatusDissolved
Company Number01629855
CategoryPrivate Limited Company
Incorporation Date19 April 1982(42 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Brunschwig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed02 April 1991(8 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 18 June 2013)
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence AddressSteinentorstrasse 18
Postfach 344
Ch-4009 Basel
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(8 years, 11 months after company formation)
Appointment Duration17 years (resigned 08 April 2008)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at $1Daniel Brunschwig
50.00%
Ordinary
1 at $1Ruth Brunschwig
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (5 pages)
20 February 2013Application to strike the company off the register (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • USD 2
(3 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • USD 2
(3 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • USD 2
(3 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 May 2010Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS United Kingdom on 11 May 2010 (1 page)
12 April 2010Director's details changed for Mr Daniel Brunschwig on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Daniel Brunschwig on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Daniel Brunschwig on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from C/O C/O, the Chartwell Partnership Llp the Chartwell Partnership Llp 39a Leicester Road Salford M7 4AS on 12 April 2010 (1 page)
12 April 2010Registered office address changed from C/O C/O, the Chartwell Partnership Llp the Chartwell Partnership Llp 39a Leicester Road Salford M7 4AS on 12 April 2010 (1 page)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 02/04/09; full list of members (3 pages)
11 June 2009Return made up to 02/04/09; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 May 2008Accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 02/04/08; no change of members (6 pages)
20 May 2008Return made up to 02/04/08; no change of members (6 pages)
18 April 2008Director's change of particulars / daniel brunschwig / 01/07/2007 (1 page)
18 April 2008Director's Change of Particulars / daniel brunschwig / 01/07/2007 / Nationality was: swiss, now: british; Street was: steinentorstrasse 18, now: steinentorstrasse 1; Area was: , now: postfach 303; Post Town was: postfach 344, now: basle ch-4009; Region was: ch-4009 basel, now: ; Post Code was: foreign, now: (1 page)
18 April 2008Appointment Terminated Secretary clyde secretaries LIMITED (1 page)
18 April 2008Registered office changed on 18/04/2008 from 51 eastcheap london EC3M 1JP (1 page)
18 April 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
18 April 2008Registered office changed on 18/04/2008 from 51 eastcheap london EC3M 1JP (1 page)
28 December 2007Return made up to 02/04/07; full list of members (5 pages)
28 December 2007Return made up to 02/04/07; full list of members (5 pages)
10 April 2006Return made up to 02/04/06; full list of members (5 pages)
10 April 2006Return made up to 02/04/06; full list of members (5 pages)
8 April 2005Return made up to 02/04/05; full list of members (5 pages)
8 April 2005Return made up to 02/04/05; full list of members (5 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 April 2005Accounts made up to 31 March 2004 (3 pages)
19 April 2004Return made up to 02/04/04; full list of members (6 pages)
19 April 2004Return made up to 02/04/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 December 2003Accounts made up to 31 March 2003 (3 pages)
10 May 2003Return made up to 02/04/03; full list of members (6 pages)
10 May 2003Return made up to 02/04/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 January 2003Accounts made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 02/04/02; full list of members (6 pages)
27 May 2002Return made up to 02/04/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Accounts made up to 31 March 2001 (2 pages)
25 May 2001Return made up to 02/04/01; full list of members (6 pages)
25 May 2001Return made up to 02/04/01; full list of members (6 pages)
9 May 2000Return made up to 02/04/00; full list of members (6 pages)
9 May 2000Return made up to 02/04/00; full list of members (6 pages)
11 April 2000Accounts made up to 31 March 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 April 2000Accounts made up to 31 March 1999 (3 pages)
23 May 1999Return made up to 02/04/99; no change of members (5 pages)
23 May 1999Return made up to 02/04/99; no change of members (5 pages)
4 November 1998Accounts made up to 31 March 1998 (8 pages)
4 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Return made up to 02/04/98; no change of members (5 pages)
23 June 1998Return made up to 02/04/98; no change of members (5 pages)
24 February 1998Full accounts made up to 31 March 1997 (6 pages)
24 February 1998Accounts made up to 31 March 1997 (6 pages)
16 May 1997Return made up to 02/04/97; full list of members (7 pages)
16 May 1997Return made up to 02/04/97; full list of members (7 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 January 1997Accounts made up to 31 March 1996 (6 pages)
20 May 1996Return made up to 02/04/96; no change of members (5 pages)
20 May 1996Return made up to 02/04/96; no change of members (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Accounts made up to 31 March 1995 (7 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Return made up to 02/04/95; no change of members (10 pages)
12 April 1995Return made up to 02/04/95; no change of members (5 pages)
15 November 1994First Gazette notice for compulsory strike-off (1 page)
15 November 1994First Gazette notice for compulsory strike-off (1 page)
19 October 1982Company name changed\certificate issued on 19/10/82 (2 pages)
19 October 1982Company name changed\certificate issued on 19/10/82 (2 pages)
19 April 1982Certificate of incorporation (1 page)
19 April 1982Certificate of incorporation (1 page)