About

Registered Number: 03706072
Date of Incorporation: 02/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2016 (8 years ago)
Registered Address: Anderston Hall Recovery Mill House, Stockwith Road, West Stockwith, Doncaster, DN10 4ES

 

Based in Doncaster, Uk Remedial Services Ltd was established in 1999, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTRINGHAM, Steven 25 June 2007 - 1
LYTH, Richard John 02 February 1999 24 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 January 2016
4.68 - Liquidator's statement of receipts and payments 02 July 2015
AD01 - Change of registered office address 27 April 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
AD01 - Change of registered office address 17 May 2013
RESOLUTIONS - N/A 16 May 2013
4.20 - N/A 16 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 May 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 17 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 13 April 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 23 March 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
225 - Change of Accounting Reference Date 02 September 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.