Company NameRemac (INT) Limited
Company StatusDissolved
Company Number05317087
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Simon John Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House,, Ash House Lane
Little Leigh
Northwich
Cheshire
CW8 4RG
Director NameNigel Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House,, Ash House Lane
Little Leigh
Northwich
Cheshire
CW8 4RG
Secretary NameNigel Smith
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCape House, Painters Lane
Fauls Green,, Fauls
Whitchurch
Shropshire
SY13 2AT
Wales
Secretary NameDeborah Maureen Smith
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2010)
RoleCompany Director
Correspondence AddressAsh House,, Ash House Lane
Little Leigh
Northwich
Cheshire
CW8 4RG

Location

Registered AddressAsh House,, Ash House Lane
Little Leigh
Northwich
Cheshire
CW8 4RG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLittle Leigh
WardMarbury

Shareholders

25 at 1Ms Deborah Clair Gauge
25.00%
Ordinary
25 at 1Ms Deborah Maureen Smith
25.00%
Ordinary
25 at 1Nigel Smith
25.00%
Ordinary
25 at 1Simon John Davies
25.00%
Ordinary

Financials

Year2014
Net Worth-£101,899
Cash£13,129
Current Liabilities£133,097

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 December 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
13 December 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
27 September 2010Termination of appointment of Deborah Smith as a secretary (2 pages)
27 September 2010Termination of appointment of Deborah Smith as a secretary (2 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Secretary's details changed for Deborah Maureen Smith on 4 January 2010 (1 page)
7 January 2010Secretary's details changed for Deborah Maureen Smith on 4 January 2010 (1 page)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Director's details changed for Nigel Smith on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon John Davies on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Nigel Smith on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Nigel Smith on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Secretary's details changed for Deborah Maureen Smith on 4 January 2010 (1 page)
7 January 2010Director's details changed for Mr Simon John Davies on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon John Davies on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Deborah Maureen Smith on 4 January 2010 (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Simon John Davies on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Simon John Davies on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Deborah Maureen Smith on 4 January 2010 (1 page)
6 January 2010Director's details changed for Nigel Smith on 4 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Simon John Davies on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Nigel Smith on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Nigel Smith on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Deborah Maureen Smith on 4 January 2010 (1 page)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 March 2007Return made up to 20/12/06; full list of members (8 pages)
13 March 2007New secretary appointed (2 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 March 2006Return made up to 20/12/05; full list of members (7 pages)
17 March 2006Return made up to 20/12/05; full list of members (7 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
11 January 2005Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2005Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2004Incorporation (10 pages)
20 December 2004Incorporation (10 pages)