Pocklington
York
YO43 2PG
Director Name | Elizabeth Susan Potter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 day after company formation) |
Appointment Duration | 18 years (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Morgan Close Pocklington York YO43 2PG |
Secretary Name | Elizabeth Susan Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 day after company formation) |
Appointment Duration | 18 years (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Morgan Close Pocklington York YO43 2PG |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Website | remrefrigerationservices.co.uk |
---|
Registered Address | 19 Railway Street Pocklington York YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elizabeth Susan Potter 50.00% Ordinary |
---|---|
50 at £1 | Peter Ian Potter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,557 |
Current Liabilities | £11,401 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
20 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
28 April 2021 | Termination of appointment of Elizabeth Susan Potter as a director on 28 August 2020 (1 page) |
28 April 2021 | Cessation of Elizabeth Susan Potter as a person with significant control on 28 August 2020 (1 page) |
28 April 2021 | Termination of appointment of Elizabeth Susan Potter as a secretary on 28 August 2020 (1 page) |
10 November 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
24 September 2020 | Registered office address changed from C/O Elizabeth 9 Morgan Close Pocklington York YO42 2PG to 19 Railway Street Pocklington York YO42 2QR on 24 September 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
12 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
18 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 November 2011 | Registered office address changed from 38 Komberg Crescent Canvey Island Essex SS8 8ED on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 38 Komberg Crescent Canvey Island Essex SS8 8ED on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 38 Komberg Crescent Canvey Island Essex SS8 8ED on 3 November 2011 (1 page) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Peter Ian Potter on 27 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Peter Ian Potter on 27 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Elizabeth Susan Potter on 27 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Elizabeth Susan Potter on 27 August 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (3 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 28/08/02-31/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: midlands company services LIMITED, 116 lonsdale house 52 blucher street birmingham B1 1QU (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: midlands company services LIMITED, 116 lonsdale house 52 blucher street birmingham B1 1QU (2 pages) |
27 September 2002 | Ad 28/08/02-31/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
25 September 2002 | Company name changed R.E.M. refrigeration LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed R.E.M. refrigeration LIMITED\certificate issued on 25/09/02 (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
27 August 2002 | Incorporation (9 pages) |
27 August 2002 | Incorporation (9 pages) |