Company NameRemedy Services Limited
Company StatusDissolved
Company Number06364845
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 6 months ago)
Dissolution Date14 September 2013 (10 years, 6 months ago)
Previous NameLaptop Remedy Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Rod Lacey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(2 years, 12 months after company formation)
Appointment Duration3 years (closed 14 September 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr Rod Lacey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address20 Sandhill Rise
Pontefract
West Yorkshire
WF8 1RA
Secretary NameMichelle Lacey
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Sandhill Rise
Pontefract
West Yorkshire
WF8 1RA
Director NameMr Richard Mark Lankester
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ashworth Road
Pontefract
West Yorkshire
WF8 2UJ

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
14 June 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
2 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 July 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 July 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Registered office address changed from Unit 3 Eagle Point Telford Way Wakefield West Yorkshire WF2 0XW on 13 June 2012 (2 pages)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-06
(1 page)
13 June 2012Statement of affairs with form 4.19 (6 pages)
13 June 2012Statement of affairs with form 4.19 (6 pages)
13 June 2012Registered office address changed from Unit 3 Eagle Point Telford Way Wakefield West Yorkshire WF2 0XW on 13 June 2012 (2 pages)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2012Appointment of a voluntary liquidator (1 page)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 79
(3 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 79
(3 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 79
(3 pages)
5 September 2011Termination of appointment of Richard Lankester as a director (1 page)
5 September 2011Termination of appointment of Richard Mark Lankester as a director on 5 September 2011 (1 page)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 10,001.00
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 10,001.00
(4 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2010Appointment of Mr Rod Lacey as a director (2 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr Richard Mark Lankester on 25 August 2010 (2 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
26 October 2010Appointment of Mr Rod Lacey as a director (2 pages)
26 October 2010Director's details changed for Mr Richard Mark Lankester on 25 August 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
28 September 2009Return made up to 07/09/09; full list of members (3 pages)
28 September 2009Director appointed mr richard lankester (1 page)
28 September 2009Appointment Terminated Secretary michelle lacey (1 page)
28 September 2009Appointment Terminated Director rod lacey (1 page)
28 September 2009Return made up to 07/09/09; full list of members (3 pages)
28 September 2009Appointment terminated director rod lacey (1 page)
28 September 2009Director appointed mr richard lankester (1 page)
28 September 2009Appointment terminated secretary michelle lacey (1 page)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 February 2009Registered office changed on 20/02/2009 from metro house, pepper road leeds west yorkshire LS10 2RU (2 pages)
20 February 2009Registered office changed on 20/02/2009 from metro house, pepper road leeds west yorkshire LS10 2RU (2 pages)
16 October 2008Return made up to 07/09/08; full list of members (3 pages)
16 October 2008Return made up to 07/09/08; full list of members (3 pages)
16 October 2008Capitals not rolled up (2 pages)
16 October 2008Capitals not rolled up (2 pages)
27 September 2008Company name changed laptop remedy LIMITED\certificate issued on 29/09/08 (2 pages)
27 September 2008Company name changed laptop remedy LIMITED\certificate issued on 29/09/08 (2 pages)
7 September 2007Incorporation (16 pages)
7 September 2007Incorporation (16 pages)