Company NameRimtex Ltd.
Company StatusDissolved
Company Number04039618
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date23 March 2009 (15 years, 1 month ago)
Previous NamePJC 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Irene McKay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 23 March 2009)
RoleCompany Director
Correspondence Address30 Washington Terrace
North Shields
Tyne & Wear
NE30 2HG
Secretary NameMr Paul George Hoyle
NationalityBritish
StatusClosed
Appointed27 March 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 23 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMill House
Fenwicks Close Farm, Earsdon
Whitley Bay
Tyne & Wear
NE25 9TQ
Director NamePaul George Hoyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2003)
RoleEngineer
Correspondence Address11 Whiteford Place
Netherfield Park
Seghill
Northumberland
NE23 7RS
Director NameScott McKay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2003)
RoleCompany Director
Correspondence Address43 West Dene Drive
North Shields
Tyne & Wear
NE30 2SU
Secretary NameMrs Irene McKay
NationalityBritish
StatusResigned
Appointed22 August 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2004)
RoleSecretary
Correspondence Address30 Washington Terrace
North Shields
Tyne & Wear
NE30 2HG
Director NameMr Paul George Hoyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2003(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMill House
Fenwicks Close Farm, Earsdon
Whitley Bay
Tyne & Wear
NE25 9TQ
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2008Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
2 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Appointment of a voluntary liquidator (2 pages)
27 October 2006Statement of affairs (9 pages)
27 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2006Registered office changed on 17/10/06 from: unit 8 lawson street north shields tyne & wear NE29 6TF (1 page)
4 September 2006Return made up to 24/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 September 2005Return made up to 24/07/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
25 August 2004Return made up to 24/07/04; full list of members (6 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
29 December 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
7 October 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Company name changed pjc 2000 LIMITED\certificate issued on 22/07/03 (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
18 September 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 August 2001Return made up to 24/07/01; full list of members (6 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/08/00
(1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)