RE-MASTIC LIMITED

Register to unlock more data on OkredoRegister

RE-MASTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00931249

Incorporation date

29/04/1968

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Abbey Taylor Limited Unit 6 12 O Clock Court, Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1968)
dot icon06/11/2019
Final Gazette dissolved following liquidation
dot icon06/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2019
Liquidators' statement of receipts and payments to 2019-04-04
dot icon17/08/2018
Appointment of a voluntary liquidator
dot icon17/08/2018
Removal of liquidator by court order
dot icon07/06/2018
Liquidators' statement of receipts and payments to 2018-04-04
dot icon09/05/2018
Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O Clock Court Attercliffe Road Sheffield S4 7WW on 2018-05-09
dot icon13/06/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon14/06/2016
Liquidators' statement of receipts and payments to 2016-04-04
dot icon12/06/2015
Liquidators' statement of receipts and payments to 2015-04-04
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-04-04
dot icon10/06/2013
Liquidators' statement of receipts and payments to 2013-04-04
dot icon20/04/2012
Registered office address changed from 74 Eckington Road Coal Aston Dronfield Derbyshire S18 3AW on 2012-04-20
dot icon19/04/2012
Statement of affairs with form 4.19
dot icon19/04/2012
Appointment of a voluntary liquidator
dot icon19/04/2012
Resolutions
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon20/04/2010
Director's details changed for Stephen John Ireland on 2010-03-07
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/03/2007
Return made up to 07/03/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/03/2005
Return made up to 07/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/04/2004
Registered office changed on 05/04/04 from: clandara 85 shakespeare crescent dronfield near sheffield south yorkshire S18 6NB
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Director resigned
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon31/03/2004
Return made up to 07/03/04; full list of members
dot icon06/05/2003
Return made up to 07/03/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon08/07/2002
Return made up to 07/03/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/05/2001
Return made up to 07/03/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-05-31
dot icon15/03/2000
Return made up to 07/03/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-05-31
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon29/03/1999
Return made up to 07/03/99; full list of members
dot icon18/05/1998
Return made up to 07/03/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-05-31
dot icon18/08/1997
Registered office changed on 18/08/97 from: 6A stone road coal aston sheffield south yorkshire S18 6AH
dot icon14/04/1997
Return made up to 07/03/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-05-31
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon08/03/1996
Return made up to 07/03/96; full list of members
dot icon24/01/1996
Registered office changed on 24/01/96 from: weir head works hobson avenue sheffield south yorkshire S6 2GR
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon10/03/1995
Return made up to 07/03/95; full list of members
dot icon29/04/1994
Accounts for a small company made up to 1993-05-31
dot icon29/03/1994
Return made up to 07/03/94; no change of members
dot icon25/06/1993
Accounts for a small company made up to 1992-05-31
dot icon17/03/1993
Return made up to 07/03/93; no change of members
dot icon24/08/1992
Registered office changed on 24/08/92 from: hoyle street sheffield 3
dot icon24/03/1992
Return made up to 07/03/92; full list of members
dot icon19/03/1992
Accounts for a small company made up to 1991-05-31
dot icon06/04/1991
Return made up to 13/06/90; full list of members
dot icon06/04/1991
Accounts for a small company made up to 1990-05-31
dot icon06/04/1991
Return made up to 07/03/91; no change of members
dot icon25/03/1991
New director appointed
dot icon26/06/1990
Accounts for a small company made up to 1989-05-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon05/12/1989
Director resigned
dot icon02/10/1989
Particulars of mortgage/charge
dot icon07/06/1989
Accounts for a small company made up to 1988-05-31
dot icon07/06/1989
Return made up to 08/11/88; full list of members
dot icon07/03/1988
Accounts for a small company made up to 1987-05-31
dot icon07/03/1988
Return made up to 23/10/87; full list of members
dot icon22/01/1987
Accounts for a small company made up to 1986-05-31
dot icon22/01/1987
Return made up to 22/08/86; full list of members
dot icon03/10/1986
Return made up to 01/06/86; full list of members
dot icon29/04/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Anne
Secretary
26/03/2004 - Present
-
Ireland, Stephen John
Director
26/03/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RE-MASTIC LIMITED

RE-MASTIC LIMITED is an(a) Dissolved company incorporated on 29/04/1968 with the registered office located at C/O Abbey Taylor Limited Unit 6 12 O Clock Court, Attercliffe Road, Sheffield S4 7WW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RE-MASTIC LIMITED?

toggle

RE-MASTIC LIMITED is currently Dissolved. It was registered on 29/04/1968 and dissolved on 06/11/2019.

Where is RE-MASTIC LIMITED located?

toggle

RE-MASTIC LIMITED is registered at C/O Abbey Taylor Limited Unit 6 12 O Clock Court, Attercliffe Road, Sheffield S4 7WW.

What does RE-MASTIC LIMITED do?

toggle

RE-MASTIC LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RE-MASTIC LIMITED?

toggle

The latest filing was on 06/11/2019: Final Gazette dissolved following liquidation.