Background WavePink WaveYellow Wave

DS REMCO G UK LIMITED (02898888)

DS REMCO G UK LIMITED (02898888) is a dissolved UK company. incorporated on 16 February 1994. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DS REMCO G UK LIMITED has been registered for 32 years. Current directors include HUSSEY, Stewart Roland.

Company Number
02898888
Status
dissolved
Type
ltd
Incorporated
16 February 1994
Age
32 years
Address
Allen House, Sutton, SM1 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUSSEY, Stewart Roland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS REMCO G UK LIMITED

DS REMCO G UK LIMITED is an dissolved company incorporated on 16 February 1994 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DS REMCO G UK LIMITED was registered 32 years ago.(SIC: 70100)

Status

dissolved

Active since 32 years ago

Company No

02898888

LTD Company

Age

32 Years

Incorporated 16 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 6 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 24 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

GUILBERT UK HOLDINGS LIMITED
From: 30 September 1999To: 1 October 2021
GUILBERT UK LIMITED
From: 19 May 1994To: 30 September 1999
OFFICE 1 LIMITED
From: 16 February 1994To: 19 May 1994
Contact
Address

Allen House 1 Westmead Road Sutton, SM1 4LA,

Previous Addresses

Aishalton Church Path Ash Surrey GU12 5BG United Kingdom
From: 8 November 2021To: 29 November 2022
501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN
From: 16 February 1994To: 8 November 2021
Timeline

18 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Sept 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Funding Round
Mar 20
Funding Round
Dec 20
Owner Exit
Oct 21
Funding Round
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

HUSSEY, Stewart Roland

Active
1 Westmead Road, SuttonSM1 4LA
Born February 1958
Director
Appointed 03 Nov 2021

DAVIES, John Arthur

Resigned
1 Jutland Crescent, AndoverSP10 4NB
Secretary
Appointed 01 Feb 2000
Resigned 31 Oct 2007

HILLS, Jacqueline Susan

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Secretary
Appointed 31 Oct 2007
Resigned 12 Nov 2019

PECK, Raymond Charles

Resigned
14 King Street, OldhamOL3 5DQ
Secretary
Appointed 16 Feb 1994
Resigned 21 May 1996

YOUNG, Jeremy Martin Robert

Resigned
Westglebe, YateleyGU46 7QS
Secretary
Appointed 21 May 1996
Resigned 31 Jan 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Feb 1994
Resigned 16 Feb 1994

BESSE, Denis

Resigned
3 Rue Du Belvedere, Boulogne
Born June 1957
Director
Appointed 31 May 2001
Resigned 02 Jun 2003

BIRKS, Peter Geoffrey

Resigned
Whitley Hill, Henley In ArdenB95 5DJ
Born August 1963
Director
Appointed 02 Jun 2003
Resigned 02 Nov 2006

COWAN, Roy David

Resigned
1 Malmesbury Close, StockportSK12 1SE
Born November 1935
Director
Appointed 16 Apr 1996
Resigned 31 Dec 2000

CUVELIER, Philippe

Resigned
Rue De Villemetrie, Senlis760300
Born September 1941
Director
Appointed 01 Jan 1995
Resigned 01 Dec 1998

DELAHOUSSE, Yves

Resigned
Le Clos 428 Avenue Raoul Servant, Marcy L`EtoileF69280
Born February 1949
Director
Appointed 01 May 1994
Resigned 18 Mar 1999

GUILBERT, Andre, Monsieur

Resigned
La Forestiere-Route Manon, 60560 Orry La VilleFOREIGN
Born February 1932
Director
Appointed 01 May 1994
Resigned 01 Dec 1998

HORN, Michael Leslie

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1970
Director
Appointed 02 Nov 2006
Resigned 13 Apr 2018

LEE, Christopher John Ralph

Resigned
16 Barrett Road, FetchamKT22 9HL
Born November 1951
Director
Appointed 18 Mar 1999
Resigned 15 Sept 2000

MAHE, Loic

Resigned
26 Bis Allee Du Perruchet, Le Pecq
Born November 1955
Director
Appointed 18 Mar 1999
Resigned 03 Apr 2001

MAHONEY, Christopher Terence

Resigned
1 Maxwell Drive, High WycombeHP15 7BX
Born January 1952
Director
Appointed 12 Mar 2001
Resigned 21 Sept 2004

MARTIN, Pascal Guy

Resigned
23 Avenue Emile, Montmorency
Born March 1957
Director
Appointed 18 Nov 2002
Resigned 02 Jun 2003

MASLEN, Neil David

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born December 1972
Director
Appointed 25 Oct 2016
Resigned 01 Apr 2019

MELLORS, Niall Fraser

Resigned
20 Yewberry Way, Chandlers FordSO53 4PE
Born May 1961
Director
Appointed 18 Mar 1999
Resigned 31 May 2001

MOORE, John

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1960
Director
Appointed 02 Nov 2006
Resigned 06 Jan 2015

MOSELEY, Elizabeth Violet

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born January 1963
Director
Appointed 06 Jan 2015
Resigned 25 Oct 2016

PAUZE, Jean Charles

Resigned
13 Quai Mullenheim, StrasbourgFOREIGN
Born July 1947
Director
Appointed 10 Dec 1998
Resigned 18 Oct 2002

PECK, Raymond Charles

Resigned
62 Parchment Street, WinchesterSO23 8BA
Born January 1957
Director
Appointed 16 Apr 1996
Resigned 04 Feb 1999

PECK, Raymond Charles

Resigned
14 King Street, OldhamOL3 5DQ
Born January 1957
Director
Appointed 16 Feb 1994
Resigned 01 Jan 1995

PERRI, Salvatore

Resigned
4 Avenue Du Premier Counsel, 92500 Rueil Malmaison
Born December 1962
Director
Appointed 10 Dec 1998
Resigned 18 Oct 2002

RENTMEESTERS, Bart

Resigned
Homelands, WinchesterSO22 4NN
Born April 1956
Director
Appointed 15 Sept 2000
Resigned 30 May 2003

USUNIER, Jean Francois Maurice

Resigned
14 Rue Des Pavillons, Puteaux92800
Born July 1950
Director
Appointed 16 Feb 1994
Resigned 01 May 1994

VALE, Robert Curtis Henry

Resigned
Arthur Van Dycklaan 47a, Tervuren
Born May 1956
Director
Appointed 02 Jun 2003
Resigned 04 May 2005

VAN KALDEKERKEN, Rudolph

Resigned
Willcherstrasse 26, Meerbusch
Born March 1950
Director
Appointed 02 Jun 2003
Resigned 10 Jul 2006

WALBY, Michael William

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born June 1973
Director
Appointed 25 Sept 2018
Resigned 30 Aug 2019

WESSEL, Ernst

Resigned
2873 Banyan Blvd. Circ. Nw, Boca Raton
Born April 1963
Director
Appointed 02 Jun 2003
Resigned 27 Jun 2008

WISEMAN, Graham

Resigned
Church Path, SurreyGU12 5BG
Born November 1946
Director
Appointed 11 Jun 2019
Resigned 03 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Church Path, AldershotGU12 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Ludwig-Ganghofer-Strasse 6, Grunwald82031

Nature of Control

Significant influence or control
Notified 15 Oct 2021
Ceased 01 Nov 2021
Beaumont Leys Lane, LeicesterLE4 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

169

Gazette Dissolved Liquidation
16 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
16 January 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 December 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
7 December 2022
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Resolution
29 November 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
29 November 2022
600600
Dissolved Compulsory Strike Off Suspended
21 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Resolution
17 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 January 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
287Change of Registered Office
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
244244
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288cChange of Particulars
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
244244
Auditors Resignation Company
22 September 2000
AUDAUD
Resolution
12 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288cChange of Particulars
Legacy
14 January 2000
287Change of Registered Office
Legacy
28 October 1999
244244
Certificate Change Of Name Company
29 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363aAnnual Return
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
10 March 1998
363aAnnual Return
Legacy
7 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
25 April 1997
288cChange of Particulars
Legacy
27 March 1997
363aAnnual Return
Legacy
14 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
18 October 1996
88(2)R88(2)R
Legacy
8 August 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
24 April 1995
363aAnnual Return
Legacy
28 February 1995
288288
Legacy
28 February 1995
123Notice of Increase in Nominal Capital
Legacy
9 February 1995
88(2)R88(2)R
Resolution
9 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
18 May 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
15 March 1994
224224
Legacy
27 February 1994
288288
Incorporation Company
16 February 1994
NEWINCIncorporation