Company NameRemus (Ebley) Limited
Company StatusDissolved
Company Number00492886
CategoryPrivate Limited Company
Incorporation Date17 March 1951(73 years, 1 month ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameGreenaway (Edinburgh) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Curran
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1995(44 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameRobert James Hodgson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1995(44 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Secretary NameMr John Paul Curran
NationalityBritish
StatusClosed
Appointed22 January 1997(45 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 15 May 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameGraham John Bowstead
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address14 Mavisbank
Kinross
Kinross-Shire
KY13 8QR
Scotland
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1995)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameMr Alan Peter Drury
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1995)
RoleChartered Accountant
Correspondence Address9 Larkspur Close
Bishops Stortford
Hertfordshire
CM23 4LL
Director NameAlan Thomas Johnstone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressChurch Farm
Valley Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LB
Director NameMr Ainsley John Miranda
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address8 Nevern Square
London
SW5 9NW
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 February 1995)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Secretary NameMichael Henry Carr Sutherland
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address8 Bellevue Road
London
SW13 0BJ
Director NameAndrew William Tooke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(42 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1995)
RoleProduction Director
Correspondence Address16 Churchfield Way
Wisbech St Mary
Wisbech
Cambridgeshire
PE13 4SY

Location

Registered Address4 Middle Street
London
EC1A 7JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 February 2000Return made up to 30/01/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
27 January 1999Return made up to 30/01/99; no change of members (7 pages)
20 November 1998Registered office changed on 20/11/98 from: garretts 180 strand london WC2R 2NN (1 page)
10 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1998Registered office changed on 17/04/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
6 April 1998Full accounts made up to 31 December 1996 (17 pages)
4 March 1998New director appointed (3 pages)
20 February 1998Return made up to 30/01/98; full list of members (8 pages)
22 April 1997Registered office changed on 22/04/97 from: 14, bonhill street, london. EC2A 4DH (1 page)
16 April 1997Company name changed greenaway (edinburgh) LIMITED\certificate issued on 17/04/97 (2 pages)
11 March 1997Auditor's resignation (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1997Return made up to 30/01/97; no change of members (5 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
23 July 1996Full group accounts made up to 31 December 1995 (21 pages)
2 April 1996Company name changed greenaway harrison LIMITED\certificate issued on 02/04/96 (2 pages)
30 January 1996Return made up to 30/01/96; full list of members (6 pages)
30 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Auditor's resignation (4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
17 August 1995Director resigned (4 pages)
17 August 1995Declaration of assistance for shares acquisition (16 pages)
10 August 1995Particulars of mortgage/charge (16 pages)
10 August 1995Particulars of mortgage/charge (6 pages)
25 July 1995Director's particulars changed (2 pages)
11 May 1982Accounts made up to 30 September 1981 (20 pages)
29 May 1981Annual return made up to 14/01/81 (4 pages)