Company NameRemote Properties 1250 Limited
Company StatusDissolved
Company Number04171985
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameInhoco 2266 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sashes
Holgate Lane Boston Spa
Wetherby
West Yorkshire
LS23 6BN
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2005)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed19 March 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed19 March 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameSimon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleDevelopment Executive
Correspondence Address5 Rothesay Mews
Edinburgh
EH3 7SG
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 December 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
26 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
18 October 2009Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages)
8 October 2009Declaration of solvency (3 pages)
8 October 2009Declaration of solvency (3 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
(1 page)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
23 December 2008Full accounts made up to 29 February 2008 (14 pages)
2 October 2008Director appointed paul richardson (3 pages)
2 October 2008Director appointed paul richardson (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
28 December 2007Full accounts made up to 28 February 2007 (15 pages)
28 December 2007Full accounts made up to 28 February 2007 (15 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
4 January 2007Full accounts made up to 28 February 2006 (15 pages)
4 January 2007Full accounts made up to 28 February 2006 (15 pages)
20 March 2006Return made up to 02/03/06; full list of members (2 pages)
20 March 2006Return made up to 02/03/06; full list of members (2 pages)
21 September 2005Full accounts made up to 28 February 2005 (12 pages)
21 September 2005Full accounts made up to 28 February 2005 (12 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
19 March 2005Return made up to 02/03/05; full list of members (3 pages)
19 March 2005Return made up to 02/03/05; full list of members (3 pages)
10 November 2004New director appointed (8 pages)
10 November 2004New director appointed (8 pages)
4 June 2004Full accounts made up to 29 February 2004 (10 pages)
4 June 2004Full accounts made up to 29 February 2004 (10 pages)
1 April 2004Return made up to 02/03/04; full list of members (8 pages)
1 April 2004Return made up to 02/03/04; full list of members (8 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
18 December 2003New director appointed (7 pages)
18 December 2003New director appointed (7 pages)
14 December 2003Director resigned (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003Director resigned (1 page)
15 August 2003Full accounts made up to 28 February 2003 (10 pages)
15 August 2003Full accounts made up to 28 February 2003 (10 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (6 pages)
8 March 2003Return made up to 02/03/03; full list of members (7 pages)
8 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Full accounts made up to 28 February 2002 (11 pages)
16 December 2002Full accounts made up to 28 February 2002 (11 pages)
12 March 2002Return made up to 02/03/02; full list of members (7 pages)
12 March 2002Return made up to 02/03/02; full list of members (7 pages)
17 July 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
24 May 2001Registered office changed on 24/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
24 May 2001Registered office changed on 24/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
10 April 2001Company name changed inhoco 2266 LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Particulars of mortgage/charge (11 pages)
10 April 2001Particulars of mortgage/charge (11 pages)
10 April 2001Company name changed inhoco 2266 LIMITED\certificate issued on 10/04/01 (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (4 pages)
29 March 2001New director appointed (8 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (4 pages)
29 March 2001New director appointed (8 pages)
26 March 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2001Incorporation (20 pages)
2 March 2001Incorporation (20 pages)