Company NameThe Remuneration Practice Limited
Company StatusDissolved
Company Number03021612
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Francis Windsor Dyckhoff
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(1 day after company formation)
Appointment Duration24 years, 12 months (closed 04 February 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address1 Cullipool
Isle Of Luing By Oban
Argyll
PA34 4UB
Scotland
Secretary NameNigel Dyckhoff
NationalityBritish
StatusClosed
Appointed01 January 2000(4 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 04 February 2020)
RoleCompany Director
Correspondence Address1 Cullipool
Oban
Argyll
PA34 4UB
Scotland
Secretary NameAndrew Michael Studdert Dyckhoff
NationalityBritish
StatusResigned
Appointed15 February 1995(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Farm
Smallgains Lane Stock
Ingatestone
Essex
CM4 9PR
Director NameRomy Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 February 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Hamilton Street
Cardiff
South Glamorgan
CF11 9BQ
Wales
Director NameMr Michael Maher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 March 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNorwood
Shortheath Road
Farnham
Surrey
GU9 8SL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
4 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
17 July 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
28 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
28 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2013Termination of appointment of Romy Johnson as a director (1 page)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2013Termination of appointment of Romy Johnson as a director (1 page)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Romy Johnson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Romy Johnson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Romy Johnson on 4 March 2010 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from c/o hallidays LTD 127-129 portland street manchester M1 4PZ (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o hallidays LTD 127-129 portland street manchester M1 4PZ (1 page)
1 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
1 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
15 June 2007Return made up to 14/02/07; full list of members (2 pages)
15 June 2007Return made up to 14/02/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
15 March 2006Return made up to 14/02/06; full list of members (3 pages)
15 March 2006Return made up to 14/02/06; full list of members (3 pages)
9 December 2005Registered office changed on 09/12/05 from: suite 518 the royal exchange manchester M2 7NX (1 page)
9 December 2005Registered office changed on 09/12/05 from: suite 518 the royal exchange manchester M2 7NX (1 page)
23 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 October 2004Registered office changed on 07/10/04 from: 11 churchfields road salisbury wiltshire SP2 7NH (1 page)
7 October 2004Registered office changed on 07/10/04 from: 11 churchfields road salisbury wiltshire SP2 7NH (1 page)
9 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
25 April 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
13 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
13 April 2000Return made up to 14/02/00; full list of members (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Return made up to 14/02/00; full list of members (6 pages)
13 April 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
18 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
18 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
5 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
13 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/98
(4 pages)
13 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/98
(4 pages)
5 July 1997Full accounts made up to 31 May 1997 (3 pages)
5 July 1997Full accounts made up to 31 May 1997 (3 pages)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
4 July 1996Full accounts made up to 31 May 1996 (1 page)
4 July 1996Full accounts made up to 31 May 1996 (1 page)
3 July 1995Accounting reference date notified as 31/05 (1 page)
3 July 1995Accounting reference date notified as 31/05 (1 page)
3 July 1995Registered office changed on 03/07/95 from: 204 elm tree court elm tree road london NW8 9JT (1 page)
3 July 1995Registered office changed on 03/07/95 from: 204 elm tree court elm tree road london NW8 9JT (1 page)