Company NameRestoration Projects Limited
DirectorRobin William Arnold
Company StatusDissolved
Company Number02605087
CategoryPrivate Limited Company
Incorporation Date25 April 1991(32 years, 11 months ago)
Previous NameNSR Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(6 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleTransport Co Ordinator
Correspondence Address71 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Secretary NameChristopher Sydney Thorpe
NationalityBritish
StatusCurrent
Appointed27 February 2001(9 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr Robin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleTransport Consultant
Correspondence Address19 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMr John Alan Bellis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Director NameMichael Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleManager
Correspondence Address87 Ack Lane West
Bramhall
Stockport
Cheshire
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleEarthworks Contractor
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameMr Philip Martin Oldham
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Secretary NameDavid James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 1995)
RoleOffice Manager
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Secretary NameDavid James Hardman
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 1995)
RoleOffice Manager
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameMr Francis Peter Murray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 November 2000)
RoleLandfill Manager
Country of ResidenceEngland
Correspondence Address32 Lower Barn Road
Hadfield
Hyde
Cheshire
SK14 8DZ
Secretary NameMr John Alan Bellis
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMazars Neville Russell
Regent House, Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,493
Cash£15
Current Liabilities£208,666

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
13 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2001Appointment of a voluntary liquidator (1 page)
13 April 2001Statement of affairs (5 pages)
2 April 2001Registered office changed on 02/04/01 from: oak house newby road hazel grove stockport cheshire SK97 5AS (1 page)
12 March 2001New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 March 2000Secretary resigned (1 page)
22 February 2000Company name changed nsr LIMITED\certificate issued on 23/02/00 (3 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 October 1997Director's particulars changed (1 page)
1 September 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
8 May 1997Return made up to 25/04/97; no change of members (4 pages)
21 April 1997Director resigned (1 page)
15 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 August 1996Registered office changed on 02/08/96 from: unit 1 123A gorton road reddish stockport cheshire SK56EE (1 page)
7 June 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
9 June 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 09/06/95
(4 pages)