Company NameRemote Technology Limited
DirectorsRobert Crossley Purdy and Peter James Russell
Company StatusDissolved
Company Number02068341
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Robert Crossley Purdy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address50 Parkside
Wollaton
Nottingham
Nottinghamshire
NG8 2NN
Director NameMr Peter James Russell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Engineer
Correspondence Address18 Thornton Road
Pickering
North Yorkshire
YO18 7HZ
Secretary NameMr Peter James Russell
NationalityBritish
StatusCurrent
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address18 Thornton Road
Pickering
North Yorkshire
YO18 7HZ
Director NameMr John Paul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address7 Barnard Wynd
Peterlee
County Durham
SR8 1LT

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
22 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1998Statement of affairs (14 pages)
22 April 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Registered office changed on 25/03/98 from: 85 willows court teesside industrial estate thornaby cleveland TS17 9PP (1 page)
8 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 June 1997Return made up to 09/05/97; full list of members (6 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
27 June 1996Return made up to 09/05/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
25 May 1995Return made up to 09/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)