REMARC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

REMARC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03032039

Incorporation date

12/03/1995

Size

Full

Contacts

Registered address

Registered address

Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1995)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon27/07/2015
Application to strike the company off the register
dot icon15/04/2015
Statement of company's objects
dot icon31/03/2015
Statement by Directors
dot icon31/03/2015
Statement of capital on 2015-04-01
dot icon31/03/2015
Solvency Statement dated 31/03/15
dot icon31/03/2015
Resolutions
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-05-30
dot icon16/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2013-05-31
dot icon03/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2012
Full accounts made up to 2012-05-27
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-05-27
dot icon06/04/2011
Director's details changed for William Robert George Macpherson on 2011-04-07
dot icon04/04/2011
Director's details changed for Ian Paul Johnson on 2011-04-04
dot icon04/04/2011
Secretary's details changed for Ian Paul Johnson on 2011-04-04
dot icon29/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/03/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon06/10/2010
Full accounts made up to 2010-05-28
dot icon08/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon28/03/2010
Register inspection address has been changed
dot icon14/02/2010
Full accounts made up to 2009-05-31
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Miscellaneous
dot icon16/09/2009
Resolutions
dot icon13/09/2009
Appointment terminated director edwin smith
dot icon13/09/2009
Director and secretary appointed ian paul johnson
dot icon13/09/2009
Director appointed william robert george macpherson
dot icon13/09/2009
Registered office changed on 14/09/2009 from capitol house bond court leeds LS1 5SP
dot icon13/09/2009
Appointment terminated director and secretary andrew metcalf
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2009
Return made up to 13/03/09; full list of members
dot icon18/03/2009
Full accounts made up to 2008-05-31
dot icon18/03/2009
Full accounts made up to 2007-05-31
dot icon04/06/2008
Return made up to 13/03/08; full list of members
dot icon25/04/2007
Return made up to 13/03/07; full list of members
dot icon31/03/2007
Full accounts made up to 2006-05-31
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Declaration of assistance for shares acquisition
dot icon26/04/2006
Return made up to 13/03/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 13/03/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-05-31
dot icon10/01/2005
Director resigned
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon17/09/2003
Full accounts made up to 2003-05-31
dot icon01/05/2003
Return made up to 13/03/03; full list of members
dot icon01/05/2003
£ sr 11617@1 14/05/99
dot icon01/05/2003
£ sr 11618@1 10/03/00
dot icon01/05/2003
£ sr 40000@1 31/01/01
dot icon23/01/2003
Full accounts made up to 2002-05-31
dot icon18/04/2002
£ sr 11618@1 10/03/00
dot icon18/04/2002
£ sr 11617@1 14/05/99
dot icon18/04/2002
£ sr 40000@1 31/01/01
dot icon18/04/2002
Return made up to 13/03/02; full list of members
dot icon17/02/2002
Full accounts made up to 2001-05-31
dot icon18/03/2001
£ sr 11617@1 14/05/99
dot icon18/03/2001
£ sr 11618@1 10/03/00
dot icon18/03/2001
£ sr 40000@1 31/01/01
dot icon18/03/2001
Return made up to 13/03/01; full list of members
dot icon12/02/2001
£ ic 61765/21765 31/01/01 £ sr 40000@1=40000
dot icon11/02/2001
Full accounts made up to 2000-05-31
dot icon10/01/2001
Secretary's particulars changed;director's particulars changed
dot icon27/03/2000
Full accounts made up to 1999-05-31
dot icon19/03/2000
£ sr 10200@1 10/03/00
dot icon19/03/2000
Return made up to 13/03/00; full list of members
dot icon17/06/1999
Director's particulars changed
dot icon24/05/1999
£ ic 85000/73383 14/05/99 £ sr 11617@1=11617
dot icon13/04/1999
Return made up to 13/03/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon10/04/1998
Return made up to 13/03/98; no change of members
dot icon22/12/1997
Accounts for a small company made up to 1997-05-31
dot icon26/06/1997
Auditor's resignation
dot icon23/06/1997
Auditor's resignation
dot icon02/06/1997
Memorandum and Articles of Association
dot icon02/06/1997
Resolutions
dot icon26/05/1997
Return made up to 13/03/97; full list of members
dot icon26/10/1996
Resolutions
dot icon12/10/1996
Accounts for a small company made up to 1996-05-31
dot icon18/07/1996
Return made up to 13/03/96; full list of members
dot icon08/11/1995
Accounting reference date notified as 31/05
dot icon07/08/1995
New director appointed
dot icon03/07/1995
Particulars of contract relating to shares
dot icon03/07/1995
Ad 18/05/95--------- £ si 8000@1
dot icon11/06/1995
Ad 18/05/95--------- £ si 8000@1=8000 £ ic 77000/85000
dot icon11/06/1995
Ad 18/05/95--------- £ si 76999@1=76999 £ ic 1/77000
dot icon11/06/1995
Memorandum and Articles of Association
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
£ nc 1000/85000 18/05/95
dot icon07/06/1995
Registered office changed on 08/06/95 from: park house bannister lane skelbrooke doncaster south yorkshire DN6 8LU
dot icon23/05/1995
Particulars of mortgage/charge
dot icon02/04/1995
Certificate of change of name
dot icon26/03/1995
New secretary appointed;new director appointed
dot icon26/03/1995
New director appointed
dot icon26/03/1995
Secretary resigned
dot icon26/03/1995
Director resigned
dot icon26/03/1995
Registered office changed on 27/03/95 from: 12 york place leeds LS1 2DS
dot icon12/03/1995
Miscellaneous
dot icon12/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2014
dot iconLast change occurred
29/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/05/2014
dot iconNext account date
29/05/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macpherson, William Robert George
Director
03/09/2009 - Present
77
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/03/1995 - 19/03/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/03/1995 - 19/03/1995
12820
Metcalf, Andrew Robin
Director
20/03/1995 - 04/09/2009
4
Metcalf, Andrew Robin
Secretary
20/03/1995 - 04/09/2009
-

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 REMARC TECHNOLOGIES LIMITED

REMARC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 12/03/1995 with the registered office located at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG. There are currently 3 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 REMARC TECHNOLOGIES LIMITED?

toggle

REMARC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 12/03/1995 and dissolved on 16/11/2015.

Where is REMARC TECHNOLOGIES LIMITED located?

toggle

REMARC TECHNOLOGIES LIMITED is registered at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG.

What does REMARC TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for REMARC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.