REMEDY COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

REMEDY COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03542632

Incorporation date

07/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon03/11/2014
Final Gazette dissolved following liquidation
dot icon03/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-09-20
dot icon19/10/2011
Appointment of a voluntary liquidator
dot icon19/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon17/01/2011
Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 2011-01-18
dot icon26/04/2010
Statement of affairs with form 4.19
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon06/04/2010
Registered office address changed from Unit G5 Chorlton Mill Cambridge Street Manchester Greater Manchester M1 5BY on 2010-04-07
dot icon04/03/2010
Termination of appointment of Neal Edsall as a director
dot icon04/03/2010
Termination of appointment of Zoe Telfer as a director
dot icon27/08/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon07/05/2009
Return made up to 08/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / zoe scott / 26/03/2009
dot icon12/11/2008
Appointment terminated secretary claire cartmell
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/05/2008
Return made up to 08/04/08; full list of members
dot icon07/01/2008
Certificate of change of name
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 08/04/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 08/04/06; full list of members
dot icon07/06/2006
Director's particulars changed
dot icon09/04/2006
New secretary appointed
dot icon26/02/2006
Registered office changed on 27/02/06 from: 4 jordan street manchester greater manchester M15 4PX
dot icon24/11/2005
Director's particulars changed
dot icon19/09/2005
Ad 18/07/05--------- £ si 20@1=20 £ ic 111/131
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Secretary resigned;director resigned
dot icon31/05/2005
Return made up to 08/04/05; full list of members
dot icon28/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/05/2004
Return made up to 08/04/04; full list of members
dot icon12/01/2004
Return made up to 08/04/03; full list of members
dot icon09/12/2003
Ad 21/10/03--------- £ si 10@1=10 £ ic 101/111
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon08/09/2003
New director appointed
dot icon18/09/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2002
Director's particulars changed
dot icon01/05/2002
Return made up to 08/04/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/06/2001
Registered office changed on 12/06/01 from: 4 jordan street manchester M15 4PX
dot icon17/05/2001
Return made up to 08/04/01; full list of members
dot icon22/01/2001
New director appointed
dot icon29/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Return made up to 08/04/00; full list of members
dot icon02/02/2000
Particulars of mortgage/charge
dot icon24/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/11/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon27/05/1999
Return made up to 08/04/99; full list of members
dot icon06/05/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Registered office changed on 28/04/98 from: 36 cranford gardens compton acres, west bridgford nottingham NG2 7SE
dot icon27/04/1998
Ad 20/04/98--------- £ si 99@1=99 £ ic 2/101
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New secretary appointed;new director appointed
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Registered office changed on 16/04/98 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Telfer, Zoe
Director
03/03/2003 - 19/11/2009
9
Grant Secretaries Limited
Nominee Secretary
07/04/1998 - 07/04/1998
695
Grant Directors Limited
Nominee Director
07/04/1998 - 07/04/1998
697
Cartmell, Gary Stephen
Director
19/04/1998 - Present
26
Edsall, Neal Hugh
Director
17/04/2000 - 19/11/2009
36

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 REMEDY COMMUNICATIONS LIMITED

REMEDY COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 07/04/1998 with the registered office located at 340 Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REMEDY COMMUNICATIONS LIMITED?

toggle

REMEDY COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 07/04/1998 and dissolved on 03/11/2014.

Where is REMEDY COMMUNICATIONS LIMITED located?

toggle

REMEDY COMMUNICATIONS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does REMEDY COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for REMEDY COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved following liquidation.