About

Registered Number: 01403802
Date of Incorporation: 05/12/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2017 (7 years ago)
Registered Address: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

 

Based in Stockport in Cheshire, Remoco Ltd was established in 1978, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Bradbury, David, Dunkerley, Paul, Hesketh, Helen Lesley, Hesketh, Leslie, Hesketh, John Leslie, Hesketh, Molly, Hesketh, Robert Edwin, Hesketh, Wendy, Hesketh, William are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, David 19 December 2005 - 1
DUNKERLEY, Paul 19 December 2005 - 1
HESKETH, John Leslie N/A 16 December 2005 1
HESKETH, Molly 01 September 2004 16 December 2005 1
HESKETH, Robert Edwin N/A 01 January 2004 1
HESKETH, Wendy 01 January 2004 16 December 2005 1
HESKETH, William 01 September 2004 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HESKETH, Helen Lesley 26 July 1999 01 January 2004 1
HESKETH, Leslie N/A 14 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 January 2017
4.68 - Liquidator's statement of receipts and payments 21 October 2016
4.68 - Liquidator's statement of receipts and payments 26 October 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
AD01 - Change of registered office address 02 October 2013
4.20 - N/A 09 September 2013
RESOLUTIONS - N/A 05 September 2013
RESOLUTIONS - N/A 05 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 02 October 2006
353 - Register of members 02 October 2006
363a - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 October 2000
225 - Change of Accounting Reference Date 07 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 02 November 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 04 October 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 25 October 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 18 August 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 27 November 1991
363(287) - N/A 27 November 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
CERTNM - Change of name certificate 02 June 1986
NEWINC - New incorporation documents 05 December 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2005 Outstanding

N/A

Legal mortgage 26 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.