About

Registered Number: 03021612
Date of Incorporation: 14/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

The Remuneration Practice Ltd was founded on 14 February 1995, it's status at Companies House is "Dissolved". This company has only one director listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DYCKHOFF, Nigel 01 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 07 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 18 June 1999
RESOLUTIONS - N/A 15 June 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 26 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.