Company NameRemphoto Limited
Company StatusDissolved
Company Number03997901
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date28 April 2021 (2 years, 12 months ago)
Previous NameBrabco No:110 (2000) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameAndrea Jean Burgess
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years after company formation)
Appointment Duration16 years, 11 months (closed 28 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House Bings Farm
Bings Road, Whaley Bridge
High Peak
Derbyshire
SK23 7ND
Director NameMr James Stanley Burgess
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years after company formation)
Appointment Duration16 years, 11 months (closed 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Bings Farm Bings Lane Whaley Bridge
High Peak
Derbyshire
SK23 7ND
Secretary NameAndrea Jean Burgess
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years after company formation)
Appointment Duration16 years, 11 months (closed 28 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House Bings Farm
Bings Road, Whaley Bridge
High Peak
Derbyshire
SK23 7ND
Director NameAndrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameNicholas Giles White
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address49 Ashford Road
Wirral
Merseyside
CH47 5AN
Wales
Secretary NameAndrew James O'Mahony
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameRaymond Wise
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Director NameSheila Mary Wise
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Secretary NameSheila Mary Wise
NationalityBritish
StatusResigned
Appointed13 June 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Director NameLynne Lesley Wild
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2004)
RoleProduction Director
Correspondence Address48 Lea Road
Hayfield
High Peak
Derbyshire
SK22 2HE

Contact

Telephone01663 733425
Telephone regionNew Mills

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Andrea Jean Burgess
50.00%
Ordinary
25k at £1James Stanley Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£287,548
Cash£179,265
Current Liabilities£53,410

Accounts

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

Charges

2 April 2001Delivered on: 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 2001Delivered on: 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a units 12 and 14 bingswood industrial estate whaley bridge derbeyshire. T/no. DY203635. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 January 2021Return of final meeting in a members' voluntary winding up (18 pages)
17 December 2020Liquidators' statement of receipts and payments to 13 October 2020 (17 pages)
23 October 2019Registered office address changed from Unit 14 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 October 2019 (2 pages)
22 October 2019Appointment of a voluntary liquidator (3 pages)
22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-14
(1 page)
22 October 2019Declaration of solvency (5 pages)
2 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
14 June 2017Satisfaction of charge 1 in full (4 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
14 June 2017Satisfaction of charge 1 in full (4 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(5 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Andrea Jean Burgess on 19 May 2013 (2 pages)
21 May 2013Director's details changed for Andrea Jean Burgess on 19 May 2013 (2 pages)
20 May 2013Director's details changed for James Stanley Burgess on 19 May 2013 (2 pages)
20 May 2013Director's details changed for James Stanley Burgess on 19 May 2013 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (23 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (23 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 June 2009Return made up to 19/05/09; full list of members (5 pages)
6 June 2009Return made up to 19/05/09; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 June 2008Return made up to 19/05/08; no change of members (7 pages)
16 June 2008Return made up to 19/05/08; no change of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 June 2007Return made up to 19/05/07; no change of members (7 pages)
22 June 2007Return made up to 19/05/07; no change of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Return made up to 19/05/06; full list of members (7 pages)
18 May 2006Return made up to 19/05/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 June 2005Return made up to 19/05/05; full list of members (7 pages)
22 June 2005Return made up to 19/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Director resigned (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (2 pages)
9 August 2004Director resigned (2 pages)
9 August 2004Director resigned (2 pages)
9 August 2004Secretary resigned;director resigned (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned;director resigned (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Return made up to 19/05/04; full list of members (7 pages)
26 May 2004Return made up to 19/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 May 2003Return made up to 19/05/03; full list of members (7 pages)
22 May 2003Return made up to 19/05/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 May 2002Return made up to 19/05/02; full list of members (7 pages)
28 May 2002Return made up to 19/05/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 May 2001Return made up to 19/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 May 2001Return made up to 19/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
14 September 2000Nc inc already adjusted 22/06/00 (1 page)
14 September 2000Nc inc already adjusted 22/06/00 (1 page)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
7 September 2000Registered office changed on 07/09/00 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page)
7 September 2000Registered office changed on 07/09/00 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page)
7 September 2000New director appointed (2 pages)
23 August 2000Company name changed brabco no:110 (2000) LIMITED\certificate issued on 24/08/00 (2 pages)
23 August 2000Company name changed brabco no:110 (2000) LIMITED\certificate issued on 24/08/00 (2 pages)
27 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Director resigned (1 page)
19 May 2000Incorporation (20 pages)
19 May 2000Incorporation (20 pages)