Company NameRestall International Limited
Company StatusDissolved
Company Number05049344
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mark Andrew Spicer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lazy Hill Road
Aldridge
Walsall
West Midlands
WS9 8RS
Secretary NameJanet Spicer
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lazy Hill Road
Aldridge
West Midlands
WS9 8RS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Statement of affairs (14 pages)
1 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2005Appointment of a voluntary liquidator (1 page)
22 August 2005Registered office changed on 22/08/05 from: unit 14 tyseley industrial estate selleys road birmingham west midlands B11 2LQ (1 page)
17 May 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 May 2005Registered office changed on 17/05/05 from: units 10 & 11 tyseley industrial estate seeleys road tyseley birmingham west midlands B11 2LQ (1 page)
15 April 2005Particulars of mortgage/charge (6 pages)
13 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 March 2005Return made up to 19/02/05; full list of members (6 pages)
14 December 2004Ad 26/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
22 March 2004Registered office changed on 22/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)