Company NameRemshaws Limited
DirectorMarion Frances Kennedy
Company StatusDissolved
Company Number03493150
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMarion Frances Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(4 weeks after company formation)
Appointment Duration26 years, 1 month
RoleClerk
Correspondence Address16 Benets Road
Hornchurch
Essex
RM11 3PS
Secretary NameFrontleader Investments Ltd (Corporation)
StatusCurrent
Appointed12 February 1998(4 weeks after company formation)
Appointment Duration26 years, 1 month
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Dancastle Court
4 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£111,546
Gross Profit£52,768
Net Worth£6,002
Cash£5,485
Current Liabilities£62,629

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2002Statement of affairs (5 pages)
9 July 2002Appointment of a voluntary liquidator (1 page)
9 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2002Registered office changed on 21/06/02 from: 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
15 January 2002Return made up to 15/01/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
26 January 2001Full accounts made up to 31 January 2000 (8 pages)
19 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 31 January 1999 (5 pages)
11 April 2000Return made up to 15/01/00; full list of members (6 pages)
15 February 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1998£ nc 100/5000 12/02/98 (1 page)
15 January 1998Incorporation (8 pages)