Company NameThe Remote Monitoring Company Ltd
Company StatusDissolved
Company Number05352031
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Greenhalgh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunny Brow
Archer Park
Middleton
Greater Manchester
M24 4BG
Secretary NameHoward Greenhalgh
NationalityBritish
StatusClosed
Appointed20 September 2006(1 year, 7 months after company formation)
Appointment Duration9 years (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunny Brow
Archer Park
Middleton
Greater Manchester
M24 4BG
Director NameAndrew William Thorpe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address10 Oakfield Drive
Little Hulton, Worsley
Manchester
M38 9UZ
Secretary NameHoward John Greenhalgh
NationalityBritish
StatusResigned
Appointed14 February 2005(1 week, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 March 2005)
RoleCompany Director
Correspondence Address148 Crow Hill South
Alkrington
Middleton
Manchester
M24 1JU
Secretary NameJanet Thorpe
NationalityBritish
StatusResigned
Appointed08 March 2005(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address10 Oakfield Drive
Little Hulton, Worsley
Manchester
Lancashire
M38 9UZ
Director NamePamela Greenhalgh
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2007)
RoleSales Assistant
Correspondence Address24 Sunny Brow Road
Middleton
Manchester
M24 4BG
Director NameMr Keith Douglas Pearson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Mossley Road
Grasscroft Saddleworth
Oldham
Lancashire
OL4 4HB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.pandrfireandsecurity.co.uk/
Email address[email protected]
Telephone0161 6208111
Telephone regionManchester

Location

Registered AddressSherwood House
119 Lees Road
Oldham
Lancashire
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Howard Greenhalgh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 December 2014Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page)
3 December 2014Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page)
9 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Keith Douglas Pearson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Howard Greenhalgh on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Howard Greenhalgh on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Keith Douglas Pearson on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Keith Douglas Pearson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Howard Greenhalgh on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Return made up to 03/02/09; full list of members (3 pages)
15 July 2009Return made up to 03/02/09; full list of members (3 pages)
14 July 2009Return made up to 03/02/08; full list of members (3 pages)
14 July 2009Return made up to 03/02/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Registered office changed on 20/05/2008 from italia house, pass street oldham lancashire OL9 6HZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from italia house, pass street oldham lancashire OL9 6HZ (1 page)
4 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
4 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 July 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2007Director resigned (2 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
14 July 2007Director resigned (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007Return made up to 03/02/07; full list of members (3 pages)
1 March 2007Return made up to 03/02/07; full list of members (3 pages)
1 March 2007New director appointed (1 page)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
8 March 2006Return made up to 03/02/06; full list of members (3 pages)
8 March 2006Return made up to 03/02/06; full list of members (3 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
1 August 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 August 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
1 August 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 August 2005New director appointed (2 pages)
11 April 2005Ad 14/02/05-10/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2005Ad 14/02/05-10/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Registered office changed on 14/02/05 from: 148, crow hill south alkrington middleton manchester M24 1JU (1 page)
14 February 2005Registered office changed on 14/02/05 from: 148, crow hill south alkrington middleton manchester M24 1JU (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (1 page)
3 February 2005Incorporation (13 pages)
3 February 2005Incorporation (13 pages)