Company NameRembdisc Limited
Company StatusDissolved
Company Number07287146
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)
Previous NameMcBrides Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel Philip Kimber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Nicola Luigi Paterno
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Terence Baldwin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr John Edward Eldridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Brian Leonard Moleshead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Andrew James Warren
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Mark Grady
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE

Location

Registered AddressJuniper House The Drive
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£165,835
Cash£162,775
Current Liabilities£45,564

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
14 November 2014Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Juniper House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 14 November 2014 (2 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Declaration of solvency (3 pages)
31 October 2014Company name changed mcbrides corporate finance LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(2 pages)
31 October 2014Change of name notice (2 pages)
16 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 120
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 120
(3 pages)
20 June 2014Director's details changed for Mr Nigel Philip Kimber on 15 June 2014 (2 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Director's details changed for Mr Nicola Luigi Paterno on 15 June 2014 (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
24 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Brian Leonard Moleshead
(6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
12 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 January 2012Appointment of Mark Grady as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2011Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(3 pages)
29 July 2010Appointment of Terence Baldwin as a director (2 pages)
29 July 2010Appointment of John Edward Eldridge as a director (2 pages)
29 July 2010Appointment of Andrew James Warren as a director (2 pages)
17 June 2010Incorporation (23 pages)