Company NameRemedion Limited
Company StatusDissolved
Company Number03010137
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameSimco 697 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusClosed
Appointed03 November 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lodge Lane
Gowdall
Goole
East Yorkshire
DN14 0AR
Director NameAndrew Kenny
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressTom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameMr Anthony Millington
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Brentfields
Looe
Cornwall
PL13 2JJ
Director NameDr Frederick Wardle Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 1996)
RoleConsultant Geologist
Country of ResidenceEngland
Correspondence AddressHallgarth Grange
Kirk Merrington
Spennymoor
County Durham
DL16 7HS
Director NameMr Clive Adrian Wiggins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 June 1995)
RoleCompany Director
Correspondence Address9 Leamington Close
Great Sankey
Warrington
Cheshire
WA5 3PY
Secretary NameRoy Winder
NationalityBritish
StatusResigned
Appointed22 February 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1998)
RoleSecretary
Correspondence Address8 Lambert Fold
Dodworth
Barnsley
South Yorkshire
S75 3SX
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 24 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressTom Dando Close
Normanton Industrial
Normanton Wakefield
West Yorkshire
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
21 January 2005Return made up to 10/01/05; full list of members (7 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Full accounts made up to 31 August 2003 (8 pages)
5 February 2004Return made up to 10/01/04; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
1 July 2003Full accounts made up to 31 August 2002 (8 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
10 October 2002Auditor's resignation (1 page)
26 June 2002Full accounts made up to 31 August 2001 (8 pages)
11 February 2002Return made up to 10/01/02; full list of members (6 pages)
3 May 2001Full accounts made up to 27 August 2000 (9 pages)
13 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 August 1999 (9 pages)
13 January 2000Return made up to 10/01/00; full list of members (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (9 pages)
18 March 1999Return made up to 10/01/99; full list of members (5 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
8 December 1998Particulars of mortgage/charge (12 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 November 1998Declaration of assistance for shares acquisition (8 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
19 June 1998Full accounts made up to 31 August 1997 (8 pages)
5 February 1998Return made up to 10/01/98; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 February 1997Return made up to 16/01/97; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 April 1996Accounting reference date shortened from 31/03 to 31/08 (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
16 February 1996Director's particulars changed (1 page)
16 February 1996Return made up to 16/01/96; full list of members (6 pages)
16 February 1996Director's particulars changed (1 page)
20 June 1995Director resigned (2 pages)
6 April 1995Secretary resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 41 park square leeds LS1 2NS (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995New director appointed (2 pages)