Company NameRem Commissioning Services Limited
Company StatusDissolved
Company Number03408609
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameJean Elva McDowell
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage Thornbrow Farm Mews
Lumb Brook Road Appleton Thorn
Warrington
Cheshire
WA4 3HP
Director NameJean Elva McDowell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 08 February 2005)
RoleCompany Director
Correspondence AddressIvy Cottage Thornbrow Farm Mews
Lumb Brook Road Appleton Thorn
Warrington
Cheshire
WA4 3HP
Director NameRodney McDowell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage Thornbrow Farm Mews
Lumb Brook Road Appleton Thorn
Warrington
Cheshire
WA4 3HP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address40 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£1,623

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
2 September 2004New director appointed (2 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 August 2003Return made up to 24/07/03; full list of members (6 pages)
19 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 August 2001Return made up to 24/07/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 July 1999 (6 pages)
7 September 1999Return made up to 24/07/99; full list of members (6 pages)
10 February 1999Full accounts made up to 31 July 1998 (6 pages)
24 September 1998Return made up to 24/07/98; full list of members (8 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Secretary's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
12 August 1997Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Director resigned (1 page)
24 July 1997Incorporation (15 pages)