Company NameRelmtech Ltd
Company StatusDissolved
Company Number06226507
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLesley Carol Mayers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address84 South Street
Ashton Under Lyne
Lancashire
OL7 0HU
Director NameRobert Mayers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCommunications Engineer
Correspondence Address84 South Street
Ashton Under Lyne
Lancashire
OL7 0HU
Secretary NameLesley Carol Mayers
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address84 South Street
Ashton Under Lyne
Lancashire
OL7 0HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address84 South Street
Ashton Under Lyne
Lancashire
OL7 0HU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010Application to strike the company off the register (2 pages)
18 June 2010Application to strike the company off the register (2 pages)
30 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 June 2009Accounts made up to 31 March 2009 (1 page)
16 June 2009Return made up to 25/04/09; full list of members (4 pages)
16 June 2009Return made up to 25/04/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 25/04/08; full list of members (7 pages)
26 June 2008Return made up to 25/04/08; full list of members (7 pages)
10 March 2008Registered office changed on 10/03/2008 from 29 portland place ashton under lyne lancashire OL7 0PP (1 page)
10 March 2008Director and Secretary's Change of Particulars / lesley mayers / 25/02/2008 / HouseName/Number was: , now: 84; Street was: 29 portland place, now: south street; Post Code was: OL7 0PP, now: OL7 0HU (1 page)
10 March 2008Director's Change of Particulars / robert mayers / 25/02/2008 / HouseName/Number was: , now: 84; Street was: 29 portland place, now: south street; Post Code was: OL7 0PP, now: OL7 0HU (1 page)
10 March 2008Director and secretary's change of particulars / lesley mayers / 25/02/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 29 portland place ashton under lyne lancashire OL7 0PP (1 page)
10 March 2008Director's change of particulars / robert mayers / 25/02/2008 (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 42 glendon crescent ashton under lyne lancs OL6 8XX (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 42 glendon crescent ashton under lyne lancs OL6 8XX (1 page)
3 September 2007Director's particulars changed (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
15 June 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
25 April 2007Incorporation (9 pages)
25 April 2007Incorporation (9 pages)