Company NameRemote Operations Limited
Company StatusDissolved
Company Number04280731
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 7 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Stephen Rice
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(3 days after company formation)
Appointment Duration13 years, 8 months (closed 17 May 2015)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodroyd
Harefield Lane
Pateley Bridge
HG3 5QE
Director NamePhilip Stuart Rice
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(3 days after company formation)
Appointment Duration13 years, 8 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 King Edwards Drive
Harrogate
North Yorkshire
HG1 4HB
Secretary NameMr Martin Stephen Rice
NationalityBritish
StatusClosed
Appointed15 July 2003(1 year, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodroyd
Harefield Lane
Pateley Bridge
HG3 5QE
Director NameMr Mark Bentall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(5 years after company formation)
Appointment Duration8 years, 8 months (closed 17 May 2015)
RoleChief Technology Officer
Country of ResidenceWales
Correspondence Address24 Afon Gardens
Ponthir Road
Caerleon
Newport
NP18 1PR
Wales
Director NameMr Paul John Watson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(5 years after company formation)
Appointment Duration8 years, 8 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Blackberry Drive
Frampton Cotterill
Bristol
BS36 2SL
Director NameMr Hugh Gavin Beever
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2015)
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressGlenroyd Glasshouses
Harrogate
North Yorkshire
HG3 5QY
Director NameLen Tyler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address94 Falmouth Road
Chelmsford
Essex
CM1 6JA
Secretary NameMartin Stephen Rice
NationalityBritish
StatusResigned
Appointed06 September 2001(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressFlat 3 3 Henshelwood Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AU
Secretary NameAlyson Louise Rice
NationalityBritish
StatusResigned
Appointed28 January 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address2 Canal Bank
Purton
Berkeley
Gloucestershire
GL13 9HX
Wales
Director NameCarolyn Louise St Clair Charles
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 30 April 2004)
RoleTechnology
Correspondence AddressEast Berwick House
Draughton
Skipton
North Yorkshire
BD23 6DX
Director NameMr Carl Richard Maughan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2006(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Jumb Beck Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.007Carolyn St Clair-charles
6.82%
Ordinary
59k at £0.007Philip Stuart Rice
40.23%
Ordinary
34.9k at £0.007Eads Defence And Security Systems LTD
23.78%
Ordinary
33k at £0.007Martin Stephen Rice
22.50%
Ordinary
2.1k at £0.007Elaine Rice
1.43%
Ordinary
2k at £0.007Leon Sucharov
1.36%
Ordinary
-OTHER
0.96%
-
1k at £0.007Timothy Brews
0.71%
Ordinary
1000 at £0.007Fred Bamber
0.68%
Ordinary
1000 at £0.007Peter Matthew Mcglynn
0.68%
Ordinary
520 at £0.007Christine Anderson
0.35%
Ordinary
400 at £0.007Richard Stevenson
0.27%
Ordinary
300 at £0.007Carl Maughan
0.20%
Ordinary
20 at £0.007Madjid Ghazi-tabatabai
0.01%
Ordinary

Financials

Year2014
Net Worth£150,272
Cash£152,580
Current Liabilities£571,892

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
30 October 2014Liquidators statement of receipts and payments to 24 August 2014 (17 pages)
30 October 2014Liquidators' statement of receipts and payments to 24 August 2014 (17 pages)
30 October 2014Liquidators' statement of receipts and payments to 24 August 2014 (17 pages)
29 October 2013Liquidators statement of receipts and payments to 24 August 2013 (16 pages)
29 October 2013Liquidators' statement of receipts and payments to 24 August 2013 (16 pages)
29 October 2013Liquidators' statement of receipts and payments to 24 August 2013 (16 pages)
29 October 2012Liquidators statement of receipts and payments to 24 August 2012 (18 pages)
29 October 2012Liquidators' statement of receipts and payments to 24 August 2012 (18 pages)
29 October 2012Liquidators' statement of receipts and payments to 24 August 2012 (18 pages)
6 September 2011Statement of affairs with form 4.19 (7 pages)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Statement of affairs with form 4.19 (7 pages)
6 September 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Registered office address changed from Kent House Church Street Gateshead Tyne and Wear NE8 2AT on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Kent House Church Street Gateshead Tyne and Wear NE8 2AT on 15 August 2011 (2 pages)
3 June 2011Termination of appointment of Carl Maughan as a director (1 page)
3 June 2011Termination of appointment of Carl Maughan as a director (1 page)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1,100.004279
(12 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1,100.004279
(12 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1,100.004279
(12 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Director's details changed for Philip Stuart Rice on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Hugh Gavin Beever on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Martin Stephen Rice on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Carl Richard Maughan on 3 September 2010 (2 pages)
29 September 2010Secretary's details changed for Martin Stephen Rice on 3 September 2010 (1 page)
29 September 2010Director's details changed for Len Tyler on 3 September 2010 (2 pages)
29 September 2010Secretary's details changed for Martin Stephen Rice on 3 September 2010 (1 page)
29 September 2010Director's details changed for Mr Martin Stephen Rice on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Hugh Gavin Beever on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Len Tyler on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Len Tyler on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Dr Mark Bentall on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Carl Richard Maughan on 3 September 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Secretary's details changed for Martin Stephen Rice on 3 September 2010 (1 page)
29 September 2010Director's details changed for Philip Stuart Rice on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Carl Richard Maughan on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Dr Mark Bentall on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Dr Mark Bentall on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Hugh Gavin Beever on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Philip Stuart Rice on 3 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Martin Stephen Rice on 3 September 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Appointment of Hugh Gavin Beever as a director (2 pages)
12 January 2010Appointment of Len Tyler as a director (1 page)
12 January 2010Appointment of Len Tyler as a director (1 page)
12 January 2010Appointment of Hugh Gavin Beever as a director (2 pages)
7 January 2010Statement of capital following an allotment of shares on 28 June 2006
  • GBP 1,100.03061
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 28 June 2006
  • GBP 1,100.03061
(2 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
7 October 2009Statement of capital following an allotment of shares on 13 July 2009
  • GBP 1,050.70
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 28 June 2009
  • GBP 1,046.70
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 28 June 2009
  • GBP 1,046.70
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 13 July 2009
  • GBP 1,050.70
(2 pages)
6 October 2009Form 123 inc nominal capital to £150000 (2 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2009Form 123 inc nominal capital to £150000 (2 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 July 2009Return made up to 03/09/08; full list of members (11 pages)
20 July 2009Return made up to 03/09/08; full list of members (11 pages)
7 July 2009Director and secretary's change of particulars / martin rice / 01/09/2008 (1 page)
7 July 2009Director and secretary's change of particulars / martin rice / 01/09/2008 (1 page)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2008Return made up to 03/09/07; full list of members (12 pages)
22 April 2008Return made up to 03/09/07; full list of members (12 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
28 November 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
6 October 2006Return made up to 03/09/06; full list of members (9 pages)
6 October 2006Return made up to 03/09/06; full list of members (9 pages)
3 October 2006Ad 19/09/06--------- £ si [email protected] £ ic 1046/1046 (2 pages)
3 October 2006Ad 19/09/06--------- £ si [email protected] £ ic 1046/1046 (2 pages)
26 September 2006Particulars of mortgage/charge (11 pages)
26 September 2006Particulars of mortgage/charge (11 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 March 2006Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2006Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 December 2004Ad 17/12/04--------- £ si [email protected]=10 £ ic 1036/1046 (2 pages)
22 December 2004Ad 17/12/04--------- £ si [email protected]=10 £ ic 1036/1046 (2 pages)
21 December 2004Return made up to 03/09/04; full list of members (8 pages)
21 December 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
21 December 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
21 December 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
21 December 2004Return made up to 03/09/04; full list of members (8 pages)
21 December 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
21 December 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
21 December 2004Ad 08/12/03--------- £ si [email protected] (2 pages)
25 November 2004Return made up to 03/09/03; full list of members (9 pages)
25 November 2004Return made up to 03/09/03; full list of members (9 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 May 2004Director resigned (2 pages)
14 May 2004Director resigned (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=998 £ ic 17/1015 (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=5 £ ic 2/7 (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=998 £ ic 17/1015 (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=5 £ ic 2/7 (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=20 £ ic 1015/1035 (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=20 £ ic 1015/1035 (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=10 £ ic 7/17 (2 pages)
19 February 2004Ad 11/11/02--------- £ si [email protected]=10 £ ic 7/17 (2 pages)
10 February 2004S-div 11/11/03 (1 page)
10 February 2004Nc inc already adjusted 11/11/03 (1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 February 2004Nc inc already adjusted 11/11/03 (1 page)
10 February 2004S-div 11/11/03 (1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
16 September 2003Registered office changed on 16/09/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Secretary's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Secretary's particulars changed (1 page)
11 September 2002Return made up to 03/09/02; full list of members (5 pages)
11 September 2002Return made up to 03/09/02; full list of members (5 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: kent house church street gateshead tyne & wear NE8 2AT (1 page)
11 December 2001Registered office changed on 11/12/01 from: kent house church street gateshead tyne & wear NE8 2AT (1 page)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
14 September 2001Registered office changed on 14/09/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
11 September 2001Director resigned (1 page)
3 September 2001Incorporation (16 pages)
3 September 2001Incorporation (16 pages)