RESTMILE LIMITED

Register to unlock more data on OkredoRegister

RESTMILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03526091

Incorporation date

11/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Redfern House, 29 Jury Street, Warwick CV34 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon14/09/2012
Final Gazette dissolved following liquidation
dot icon14/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2012-01-18
dot icon23/01/2011
Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE United Kingdom on 2011-01-24
dot icon23/01/2011
Statement of affairs with form 4.19
dot icon23/01/2011
Appointment of a voluntary liquidator
dot icon23/01/2011
Resolutions
dot icon06/12/2010
Certificate of change of name
dot icon15/11/2010
Secretary's details changed for Brian Gilmour Mitchell on 2010-10-18
dot icon03/11/2010
Director's details changed for Christine Mitchell on 2010-11-04
dot icon03/11/2010
Registered office address changed from 6 Tudor Industrial Estate Wharfdale Road Birmingham B11 2DG on 2010-11-04
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon24/03/2010
Director's details changed for Christine Mitchell on 2010-03-25
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/03/2009
Return made up to 12/03/09; full list of members
dot icon19/03/2009
Registered office changed on 20/03/2009 from 6 tudor industrial estate wharfdale road birmingham west midlands B11 2DG
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Location of register of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/04/2008
Return made up to 12/03/08; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/03/2007
Return made up to 12/03/07; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/03/2006
Ad 22/03/06--------- £ si 100@1=100 £ si 100@1=100 £ si 100@1=100 £ ic 82201/82501
dot icon22/03/2006
£ nc 100500/102000 21/03/06
dot icon22/03/2006
Return made up to 12/03/06; full list of members
dot icon28/07/2005
Ad 21/07/05--------- £ si 100@1=100 £ ic 82101/82201
dot icon05/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/04/2005
Ad 01/04/05--------- £ si 100@1=100 £ ic 82001/82101
dot icon11/04/2005
Nc inc already adjusted 22/03/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon31/03/2005
Return made up to 12/03/05; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon23/03/2004
Return made up to 12/03/04; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon10/06/2002
Particulars of mortgage/charge
dot icon30/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/04/2002
Return made up to 12/03/02; full list of members
dot icon28/05/2001
Registered office changed on 29/05/01 from: 91 copt heath drive knowle solihull west midlands B93 0PQ
dot icon18/04/2001
Accounts for a small company made up to 2000-07-31
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon04/04/2000
Return made up to 12/03/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-07-31
dot icon14/04/1999
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon14/04/1999
Return made up to 12/03/99; full list of members
dot icon14/04/1999
Director's particulars changed
dot icon21/01/1999
Certificate of change of name
dot icon25/05/1998
Memorandum and Articles of Association
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned;director resigned
dot icon14/05/1998
Registered office changed on 15/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon26/03/1998
Ad 12/03/98--------- £ si 81999@1=81999 £ ic 2/82001
dot icon26/03/1998
Resolutions
dot icon26/03/1998
£ nc 100/100000 12/03/98
dot icon11/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
12/03/1998 - 12/03/1998
2379
Doyle, Betty June
Nominee Director
12/03/1998 - 12/03/1998
1756
Mitchell, Christine
Director
12/03/1998 - Present
1
Dwyer, Daniel John
Nominee Secretary
12/03/1998 - 12/03/1998
1181
Mitchell, Brian Gilmour
Secretary
12/03/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESTMILE LIMITED

RESTMILE LIMITED is an(a) Dissolved company incorporated on 11/03/1998 with the registered office located at Redfern House, 29 Jury Street, Warwick CV34 4EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESTMILE LIMITED?

toggle

RESTMILE LIMITED is currently Dissolved. It was registered on 11/03/1998 and dissolved on 14/09/2012.

Where is RESTMILE LIMITED located?

toggle

RESTMILE LIMITED is registered at Redfern House, 29 Jury Street, Warwick CV34 4EH.

What does RESTMILE LIMITED do?

toggle

RESTMILE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for RESTMILE LIMITED?

toggle

The latest filing was on 14/09/2012: Final Gazette dissolved following liquidation.