Company NameRemortgage Direct Limited
Company StatusDissolved
Company Number03504472
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 3 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameSpicer McColl (South) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWalter Alick Smith
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
12a Kingsland Road
West Mersea
Essex
CO5 8RB
Secretary NamePaul Alick Smith
NationalityBritish
StatusClosed
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHollyhocks 3 The Coverts
Prince Albert Road West Mersea
Colchester
Essex
CO5 8AW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWellington House
Butt Road
Colchester
Essex
CO3 3DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
12 September 2000Application for striking-off (1 page)
23 February 2000Return made up to 04/02/00; full list of members (6 pages)
19 November 1999Registered office changed on 19/11/99 from: 3 castle court st peters street colchester essex CO1 1EW (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 April 1999Return made up to 04/02/99; full list of members (6 pages)
23 February 1999Company name changed spicer mccoll (south) LIMITED\certificate issued on 24/02/99 (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 372 old street london EC1V 9LT (1 page)
4 February 1998Incorporation (12 pages)