Company NameRem-Fix Limited
DirectorsKevin Richardson and Geoffrey Patrick McLaughlin
Company StatusDissolved
Company Number02506319
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKevin Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Oaklands Backgrangewood Terrace
Stobswood
Morpeth
Northumberland
NE61 5QE
Director NameGeoffrey Patrick McLaughlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(11 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleStores Sales Manager
Correspondence Address2 Berry Close
Battle Hill
Wallsend
Tyne & Wear
NE28 9AQ
Secretary NameGeoffrey Patrick McLaughlin
NationalityBritish
StatusCurrent
Appointed01 August 2001(11 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleStores Sales Manager
Correspondence Address2 Berry Close
Battle Hill
Wallsend
Tyne & Wear
NE28 9AQ
Director NameColette Marie Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleSecretary
Correspondence Address16 Grenada Drive
Whitley Bay
Tyne & Wear
NE26 1HR
Secretary NameColette Marie Richardson
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address16 Grenada Drive
Whitley Bay
Tyne & Wear
NE26 1HR
Director NamePaul Mitchell Bailey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Melrose
Biddick
Washington
Tyne & Wear
NE38 7HD
Secretary NamePaul Mitchell Bailey
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Melrose
Biddick
Washington
Tyne & Wear
NE38 7HD
Director NameAndrew Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleDistribution
Correspondence Address71 Tynemouth Road
Wallsend
Tyne & Wear
NE28 0BB
Secretary NameAndrew Gregory
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleDistribution
Correspondence Address71 Tynemouth Road
Wallsend
Tyne & Wear
NE28 0BB

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,621
Cash£1,580
Current Liabilities£164,027

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (13 pages)
23 September 2002Statement of affairs (23 pages)
9 September 2002Registered office changed on 09/09/02 from: unit G2 narvik way tyne tunnel trading estate north shields tyne and wear NE29 7XN (1 page)
9 September 2002Appointment of a voluntary liquidator (1 page)
9 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002New secretary appointed;new director appointed (1 page)
10 April 2002Total exemption small company accounts made up to 30 November 2000 (9 pages)
3 August 2001Return made up to 29/05/01; full list of members (6 pages)
14 September 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
27 June 2000Return made up to 29/05/00; full list of members (6 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 May 1999 (9 pages)
27 January 2000Secretary resigned;director resigned (1 page)
11 June 1999Return made up to 29/05/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 May 1998 (9 pages)
26 September 1998Particulars of mortgage/charge (7 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
31 May 1997Return made up to 29/05/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
4 July 1996Particulars of mortgage/charge (8 pages)
29 May 1996Return made up to 29/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Registered office changed on 02/02/96 from: unit K1, haymar close, tyne tunnel trading estate, north shields, tyne and wear. NE29 7UY. (1 page)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)