Company NameRestoration Management Services Limited
Company StatusDissolved
Company Number02858796
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameGeoffrey Kevin Ellison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(same day as company formation)
RoleEngineer
Correspondence AddressO'R Diwedd
Ysceifiog
Holywell
Clwyd
CH8 8NJ
Wales
Director NameMr David John Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1994(1 year after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Secretary NameMr David John Harrison
NationalityEnglish
StatusClosed
Appointed01 October 1994(1 year after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Judeland
Astley Village
Chorley
Lancashire
PR7 1XJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 November 1998Return made up to 01/10/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
31 December 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 December 1996Return made up to 01/10/96; no change of members (4 pages)
15 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 December 1996Nc inc already adjusted 09/12/96 (1 page)
15 December 1996Ad 09/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 December 1996Ad 09/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 June 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
1 August 1995Full accounts made up to 30 September 1994 (11 pages)
16 May 1995Registered office changed on 16/05/95 from: st davids walk 24A the high street mold clwyd (1 page)