Company NameRemington House Limited
DirectorMarion Thackeray
Company StatusDissolved
Company Number02952820
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameSharon Watts
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address592 Bellhouse Road
Shiregreen
Sheffield
South Yorkshire
S5 0ET
Director NameMarion Thackeray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address8 Remington Drive
Sheffield
South Yorkshire
S5 9AH
Secretary NameNyema Thackeray
NationalityBritish
StatusCurrent
Appointed20 July 1996(1 year, 12 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address92 Archer Road
Sheffield
S8 0JT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 July 2001Dissolved (1 page)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
19 April 2001Liquidators statement of receipts and payments (6 pages)
19 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2001Liquidators statement of receipts and payments (6 pages)
21 August 2000Liquidators statement of receipts and payments (6 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000O/C replacement of liquidator (8 pages)
15 February 2000Liquidators statement of receipts and payments (6 pages)
17 August 1999Liquidators statement of receipts and payments (6 pages)
11 February 1999Liquidators statement of receipts and payments (6 pages)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Appointment of a voluntary liquidator (1 page)
2 March 1998Statement of affairs (5 pages)
29 January 1998Registered office changed on 29/01/98 from: 39/42 bridge street swinton w exborough S64 8AP (1 page)
2 September 1997Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 26/07/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 August 1996 (13 pages)
5 December 1996New secretary appointed (2 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
8 August 1996Return made up to 26/07/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 August 1995 (14 pages)
14 September 1995Return made up to 26/07/95; full list of members (6 pages)