Company NameR.E.M. Refrigeration Services Limited
Company StatusDissolved
Company Number04519504
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameR.E.M. Refrigeration Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePeter Ian Potter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(1 day after company formation)
Appointment Duration20 years, 10 months (closed 20 June 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Morgan Close
Pocklington
York
YO43 2PG
Director NameElizabeth Susan Potter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 day after company formation)
Appointment Duration18 years (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Morgan Close
Pocklington
York
YO43 2PG
Secretary NameElizabeth Susan Potter
NationalityBritish
StatusResigned
Appointed28 August 2002(1 day after company formation)
Appointment Duration18 years (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Morgan Close
Pocklington
York
YO43 2PG
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Websiteremrefrigerationservices.co.uk

Location

Registered Address19 Railway Street
Pocklington
York
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Susan Potter
50.00%
Ordinary
50 at £1Peter Ian Potter
50.00%
Ordinary

Financials

Year2014
Net Worth£8,557
Current Liabilities£11,401

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2021Micro company accounts made up to 31 October 2020 (6 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
28 April 2021Termination of appointment of Elizabeth Susan Potter as a director on 28 August 2020 (1 page)
28 April 2021Cessation of Elizabeth Susan Potter as a person with significant control on 28 August 2020 (1 page)
28 April 2021Termination of appointment of Elizabeth Susan Potter as a secretary on 28 August 2020 (1 page)
10 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
24 September 2020Registered 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 2020Micro company accounts made up to 31 October 2019 (6 pages)
12 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
26 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 October 2017 (6 pages)
14 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Registered office address changed from 38 Komberg Crescent Canvey Island Essex SS8 8ED on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 38 Komberg Crescent Canvey Island Essex SS8 8ED on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 38 Komberg Crescent Canvey Island Essex SS8 8ED on 3 November 2011 (1 page)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Peter Ian Potter on 27 August 2010 (2 pages)
7 October 2010Director's details changed for Peter Ian Potter on 27 August 2010 (2 pages)
7 October 2010Director's details changed for Elizabeth Susan Potter on 27 August 2010 (2 pages)
7 October 2010Director's details changed for Elizabeth Susan Potter on 27 August 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Return made up to 27/08/06; full list of members (2 pages)
16 October 2006Return made up to 27/08/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2005Return made up to 27/08/05; full list of members (3 pages)
30 August 2005Return made up to 27/08/05; full list of members (3 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2004Return made up to 27/08/04; full list of members (7 pages)
1 September 2004Return made up to 27/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 September 2003Return made up to 27/08/03; full list of members (7 pages)
23 September 2003Return made up to 27/08/03; full list of members (7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 28/08/02-31/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Registered office changed on 27/09/02 from: midlands company services LIMITED, 116 lonsdale house 52 blucher street birmingham B1 1QU (2 pages)
27 September 2002Registered office changed on 27/09/02 from: midlands company services LIMITED, 116 lonsdale house 52 blucher street birmingham B1 1QU (2 pages)
27 September 2002Ad 28/08/02-31/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
25 September 2002Company name changed R.E.M. refrigeration LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed R.E.M. refrigeration LIMITED\certificate issued on 25/09/02 (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
27 August 2002Incorporation (9 pages)
27 August 2002Incorporation (9 pages)