Company NameSussex Remedial Services Ltd
Company StatusDissolved
Company Number03257750
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameRegent Systems Limited

Business Activity

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

Directors

Director NameMr Malcolm Horace Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(9 years after company formation)
Appointment Duration11 years, 3 months (closed 14 February 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Progress Business Park Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Secretary NameMs Lisa Jane Dixon
NationalityBritish
StatusClosed
Appointed18 June 2007(10 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 14 February 2017)
RoleAccountant
Correspondence AddressUnit 10 Progress Business Park Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Director NameMr Robert Bowdler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2005)
RoleSurveyor
Correspondence AddressHomestalls
Battle Road Punnetts Town
Heathfield
East Sussex
TN21 9DR
Secretary NamePatricia Elizabeth Bowdler
NationalityBritish
StatusResigned
Appointed03 October 1996(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressHomestalls
Battle Road Punnetts Town
Heathfield
East Sussex
TN21 9DR
Secretary NameLouise Margaret Hyam
NationalityBritish
StatusResigned
Appointed28 October 2005(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 August 2006)
RoleAccountant
Correspondence Address80 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Secretary NameNatalie Julia Restarick
NationalityBritish
StatusResigned
Appointed11 August 2006(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2007)
RoleBook Keeper
Correspondence AddressSterling Lodge
Sugden Avenue
Wickford
Essex
SS12 0JB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 10 Progress Business Park
Progress Road
Leigh-On-Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
25 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 October 2014Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 14 October 2014 (1 page)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 14 October 2014 (1 page)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
31 July 2014Secretary's details changed for Ms Lisa Jane Dixon on 31 July 2014 (1 page)
31 July 2014Secretary's details changed for Ms Lisa Jane Dixon on 31 July 2014 (1 page)
31 July 2014Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 (2 pages)
18 July 2014Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
16 October 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
16 October 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex United Kingdom on 16 October 2013 (1 page)
16 October 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 November 2012Director's details changed for Mr Malcolm Horace Thornton on 1 October 2012 (2 pages)
29 November 2012Director's details changed for Mr Malcolm Horace Thornton on 1 October 2012 (2 pages)
29 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
29 November 2012Secretary's details changed for Ms Lisa Jane Dixon on 1 October 2012 (2 pages)
29 November 2012Secretary's details changed for Ms Lisa Jane Dixon on 1 October 2012 (2 pages)
29 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
29 November 2012Secretary's details changed for Ms Lisa Jane Dixon on 1 October 2012 (2 pages)
29 November 2012Director's details changed for Mr Malcolm Horace Thornton on 1 October 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
16 November 2011Registered office address changed from Oriel House 53 Elm Road Leigh on Sea Essex SS9 1SP on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Oriel House 53 Elm Road Leigh on Sea Essex SS9 1SP on 16 November 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Lisa Jane Dixon on 29 October 2009 (1 page)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Malcolm Horace Thornton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Malcolm Horace Thornton on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Lisa Jane Dixon on 29 October 2009 (1 page)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
23 September 2008Company name changed regent systems LIMITED\certificate issued on 23/09/08 (2 pages)
23 September 2008Company name changed regent systems LIMITED\certificate issued on 23/09/08 (2 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Return made up to 02/10/07; no change of members (6 pages)
6 November 2007Return made up to 02/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
5 November 2006Total exemption full accounts made up to 30 October 2005 (13 pages)
5 November 2006Total exemption full accounts made up to 30 October 2005 (13 pages)
13 October 2006Return made up to 02/10/06; full list of members (6 pages)
13 October 2006Return made up to 02/10/06; full list of members (6 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Return made up to 02/10/05; full list of members (6 pages)
19 April 2006Return made up to 02/10/05; full list of members (6 pages)
23 March 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
23 March 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
18 November 2005Director resigned (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 7 linden close tunbridge wells kent TN4 8HH (2 pages)
18 November 2005Secretary resigned (2 pages)
18 November 2005Director resigned (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 7 linden close tunbridge wells kent TN4 8HH (2 pages)
18 November 2005Secretary resigned (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 October 2003Return made up to 02/10/03; full list of members (6 pages)
21 October 2003Return made up to 02/10/03; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
24 September 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
16 November 2002Return made up to 02/10/02; full list of members (6 pages)
16 November 2002Return made up to 02/10/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
12 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: suite 3 ivyholme station road heathfield east sussex TN21 8LB (1 page)
20 September 2001Registered office changed on 20/09/01 from: suite 3 ivyholme station road heathfield east sussex TN21 8LB (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
1 November 2000Return made up to 02/10/00; full list of members (6 pages)
1 November 2000Return made up to 02/10/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 May 1999 (10 pages)
16 May 2000Full accounts made up to 31 May 1999 (10 pages)
29 October 1999Return made up to 02/10/99; full list of members (6 pages)
29 October 1999Return made up to 02/10/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 May 1998 (9 pages)
1 June 1999Full accounts made up to 31 May 1998 (9 pages)
22 October 1998Return made up to 02/10/98; no change of members (4 pages)
22 October 1998Return made up to 02/10/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 May 1997 (3 pages)
12 June 1998Accounts for a small company made up to 31 May 1997 (3 pages)
26 October 1997Ad 20/03/97--------- £ si 1@1 (2 pages)
26 October 1997Return made up to 02/10/97; full list of members (6 pages)
26 October 1997Ad 20/03/97--------- £ si 1@1 (2 pages)
26 October 1997Return made up to 02/10/97; full list of members (6 pages)
1 April 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
1 April 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
2 October 1996Incorporation (10 pages)
2 October 1996Incorporation (10 pages)