REMADE ESSEX LIMITED

Register to unlock more data on OkredoRegister

REMADE ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000582

Incorporation date

23/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Seax House, Victoria Road South, Chelmsford CM1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon26/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon27/01/2022
Application to strike the company off the register
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/07/2016
Registered office address changed from C/O Essex County Council Legal Services New Bridge House 60-68 New London Road Chelmsford Essex CM2 0PD to Seax House Victoria Road South Chelmsford CM1 1QH on 2016-07-14
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/11/2012
Termination of appointment of Nicola Beach as a director
dot icon18/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon10/08/2010
Appointment of Mr Jason Marc Searles as a director
dot icon31/12/2009
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BD on 2009-12-31
dot icon31/12/2009
Termination of appointment of Martin Woodrow as a secretary
dot icon11/12/2009
Termination of appointment of Martin Woodrow as a director
dot icon11/12/2009
Termination of appointment of Roger Walters as a director
dot icon11/12/2009
Termination of appointment of Neil Thomson as a director
dot icon11/12/2009
Termination of appointment of Peter Tattersley as a director
dot icon11/12/2009
Termination of appointment of John Twitchen as a director
dot icon11/12/2009
Termination of appointment of Kevin Jones as a director
dot icon11/12/2009
Termination of appointment of Andrew Creswell as a director
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 08/07/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 08/07/08; full list of members
dot icon15/09/2008
Registered office changed on 15/09/2008 from aquila house waterloo lane chelmsford essex CM1 1BD
dot icon15/09/2008
Location of register of members
dot icon15/09/2008
Location of debenture register
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed;new director appointed
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director's particulars changed
dot icon01/09/2007
Return made up to 08/07/07; change of members
dot icon30/07/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon20/04/2007
Registered office changed on 20/04/07 from: alex house 36A church street chelmsford essex CM2 7HY
dot icon06/11/2006
New secretary appointed
dot icon04/08/2006
Accounts for a small company made up to 2006-03-31
dot icon03/03/2006
Director resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon23/09/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 08/07/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon27/04/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon25/02/2005
Auditor's resignation
dot icon24/02/2005
Registered office changed on 24/02/05 from: aquila house waterloo lane chelmsford essex CM1 1BD
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon21/07/2004
Return made up to 08/07/04; full list of members
dot icon21/07/2004
Director resigned
dot icon16/06/2004
Full accounts made up to 2004-03-31
dot icon15/04/2004
Director resigned
dot icon16/03/2004
Registered office changed on 16/03/04 from: the warehouse business centre cromar way chelmsford essex CM1 2QE
dot icon07/01/2004
Auditor's resignation
dot icon10/12/2003
New director appointed
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon21/07/2003
Registered office changed on 21/07/03 from: amt centre upper chase writtle road chelmsford essex CM2 0BN
dot icon25/06/2003
Return made up to 24/05/03; full list of members
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon14/08/2002
Registered office changed on 14/08/02 from: carlton house 31-34 railway street chelmsford CM1 1NJ
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed
dot icon06/08/2002
Full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 24/05/02; full list of members
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New director appointed
dot icon28/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/10/2001
Resolutions
dot icon09/07/2001
Return made up to 24/05/01; full list of members
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Director resigned
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
Registered office changed on 13/04/01 from: brierly place new london road chelmsford essex CM2 0AP
dot icon29/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon24/05/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
29/03/2001 - 18/07/2002
127
Caton, Melvin Henry
Director
15/05/2001 - 31/10/2004
3
Beedle, Christine Elizabeth
Director
15/05/2001 - 22/01/2003
2
Wollaston, Richard Hugh
Director
23/05/2000 - 29/03/2001
156
Twitchen, Kay, Cllr
Director
15/05/2001 - 01/04/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 REMADE ESSEX LIMITED

REMADE ESSEX LIMITED is an(a) Dissolved company incorporated on 23/05/2000 with the registered office located at Seax House, Victoria Road South, Chelmsford CM1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of REMADE ESSEX LIMITED?

toggle

REMADE ESSEX LIMITED is currently Dissolved. It was registered on 23/05/2000 and dissolved on 25/04/2022.

Where is REMADE ESSEX LIMITED located?

toggle

REMADE ESSEX LIMITED is registered at Seax House, Victoria Road South, Chelmsford CM1 1QH.

What does REMADE ESSEX LIMITED do?

toggle

REMADE ESSEX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for REMADE ESSEX LIMITED?

toggle

The latest filing was on 26/04/2022: Final Gazette dissolved via voluntary strike-off.