Company NameRemland Promotions Limited
Company StatusDissolved
Company Number03923646
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 3 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameTimothy Martin McManus
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 29 June 2004)
RoleRetailer
Correspondence Address44 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XE
Secretary NameGlynis McManus
NationalityBritish
StatusClosed
Appointed22 March 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 29 June 2004)
RoleRetailer
Correspondence Address44 Kelvedon Green
Kelvedon Hatch
Essex
CM15 0XE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst
Built Up AreaKelvedon Hatch

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Application for striking-off (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 11/02/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2001Return made up to 11/02/01; full list of members (6 pages)
27 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
6 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page)