Company NameRematone Limited
Company StatusDissolved
Company Number03371141
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(16 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 04 May 2021)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMiss Rachael Frances Irvine
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 04 May 2021)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGillian Roy
NationalityBritish
StatusResigned
Appointed27 October 1997(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressNorth Abbey House
Abbey Road Lane
Ballasalla
Isle Of Man
IM9 3DE
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(16 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RolePortfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 August 2018)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameFuinnaghey Limited (Corporation)
StatusResigned
Appointed27 October 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2002)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2010)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(5 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2014)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£34,497
Cash£598
Current Liabilities£277,604

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
8 February 2021Application to strike the company off the register (1 page)
3 December 2020Director's details changed for Mrs Claire Marie Cain on 3 December 2020 (2 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 May 2020Notification of Alan James Lewis as a person with significant control on 30 June 2018 (2 pages)
27 May 2020Cessation of Anatoly Rivkind as a person with significant control on 30 June 2018 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 November 2018Withdraw the company strike off application (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Application to strike the company off the register (3 pages)
3 September 2018Appointment of Miss Rachael Frances Irvine as a director on 24 August 2018 (2 pages)
3 September 2018Termination of appointment of Lisa Joanne Thompson as a director on 24 August 2018 (1 page)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 March 2018Notification of Anatoly Rivkind as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
9 June 2014Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 10 June 2013 (1 page)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 June 2013Secretary's details changed for Cumberland Secretaries Limited on 16 May 2012 (2 pages)
10 June 2013Secretary's details changed for Cumberland Secretaries Limited on 16 May 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 June 2012Annual return made up to 15 May 2012 (14 pages)
1 June 2012Annual return made up to 15 May 2012 (14 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
29 May 2009Return made up to 15/05/09; full list of members (5 pages)
29 May 2009Return made up to 15/05/09; full list of members (5 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
28 May 2008Return made up to 15/05/08; full list of members (5 pages)
28 May 2008Return made up to 15/05/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
31 May 2007Return made up to 15/05/07; full list of members (5 pages)
31 May 2007Return made up to 15/05/07; full list of members (5 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
24 May 2006Return made up to 15/05/06; full list of members (5 pages)
24 May 2006Return made up to 15/05/06; full list of members (5 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
26 May 2005Return made up to 15/05/05; full list of members (5 pages)
26 May 2005Return made up to 15/05/05; full list of members (5 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page)
14 June 2004Return made up to 15/05/04; full list of members (5 pages)
14 June 2004Return made up to 15/05/04; full list of members (5 pages)
5 February 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
5 February 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 15/05/03; full list of members (5 pages)
15 July 2003Return made up to 15/05/03; full list of members (5 pages)
12 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
12 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
10 December 2002New secretary appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002Secretary resigned (1 page)
22 August 2002Secretary's particulars changed (1 page)
22 August 2002Secretary's particulars changed (1 page)
14 July 2002Return made up to 15/05/02; full list of members (5 pages)
14 July 2002Return made up to 15/05/02; full list of members (5 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
11 June 2001Return made up to 15/05/01; full list of members (5 pages)
11 June 2001Return made up to 15/05/01; full list of members (5 pages)
10 April 2001Full accounts made up to 30 June 2000 (3 pages)
10 April 2001Full accounts made up to 30 June 2000 (3 pages)
19 June 2000Return made up to 15/05/00; full list of members (5 pages)
19 June 2000Return made up to 15/05/00; full list of members (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
19 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
4 June 1999Return made up to 15/05/99; full list of members (5 pages)
4 June 1999Return made up to 15/05/99; full list of members (5 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (1 page)
17 March 1999Accounts for a small company made up to 30 June 1998 (1 page)
17 July 1998Return made up to 15/05/98; full list of members (5 pages)
17 July 1998Return made up to 15/05/98; full list of members (5 pages)
31 May 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
31 May 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: 12 york place, leeds, LS1 2DS (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: 12 york place, leeds, LS1 2DS (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New secretary appointed (2 pages)
15 May 1997Incorporation (15 pages)
15 May 1997Incorporation (15 pages)