RESTORMEL MENTALLY HANDICAPPED LIMITED

Register to unlock more data on OkredoRegister

RESTORMEL MENTALLY HANDICAPPED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02453690

Incorporation date

18/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Top Floor East The Surgery Building, 1 Wheal Northey, St. Austell, Cornwall PL25 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1989)
dot icon15/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon17/02/2015
Application to strike the company off the register
dot icon18/12/2014
Annual return made up to 2014-12-18 no member list
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-18 no member list
dot icon17/12/2013
Director's details changed for Mrs Alison Victoria Webster on 2013-11-24
dot icon17/12/2013
Termination of appointment of Peter Needham as a director on 2013-01-03
dot icon27/10/2013
Accounts made up to 2013-03-31
dot icon03/01/2013
Termination of appointment of Peter Needham as a secretary on 2013-01-03
dot icon03/01/2013
Registered office address changed from 5-6 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 2013-01-04
dot icon03/01/2013
Termination of appointment of Hf Trust Limited as a director on 2013-01-03
dot icon03/01/2013
Termination of appointment of Peter Needham as a secretary on 2013-01-03
dot icon02/01/2013
Appointment of Mr Donald Reginald Marshall Hooper as a secretary on 2013-01-03
dot icon02/01/2013
Appointment of Mrs Alison Victoria Webster as a director on 2013-01-03
dot icon02/01/2013
Appointment of Mr Peter Albert Leon Browning as a director on 2013-01-03
dot icon02/01/2013
Appointment of Mr Donald Reginald Marshall Hooper as a director on 2013-01-03
dot icon01/01/2013
Annual return made up to 2012-12-18 no member list
dot icon06/11/2012
Accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-18 no member list
dot icon29/12/2011
Accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-18 no member list
dot icon08/12/2010
Accounts made up to 2010-03-31
dot icon01/12/2010
Appointment of Mr Peter Needham as a director
dot icon16/01/2010
Accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-18 no member list
dot icon10/01/2010
Director's details changed for Home Farm Trust on 2009-10-09
dot icon22/12/2008
Annual return made up to 18/12/08
dot icon22/12/2008
Director's change of particulars / home farm trust / 11/11/2008
dot icon11/11/2008
Registered office changed on 12/11/2008 from merchants house wapping road bristol BS1 4RW
dot icon22/10/2008
Accounts made up to 2008-03-31
dot icon02/10/2008
Secretary's change of particulars / peter needham / 27/09/2008
dot icon21/01/2008
Annual return made up to 18/12/07
dot icon09/01/2008
Accounts made up to 2007-03-31
dot icon06/01/2008
Secretary's particulars changed
dot icon03/01/2007
Annual return made up to 18/12/06
dot icon12/11/2006
Accounts made up to 2006-03-31
dot icon05/01/2006
Annual return made up to 18/12/05
dot icon18/10/2005
Accounts made up to 2005-03-31
dot icon11/01/2005
Annual return made up to 18/12/04
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon31/08/2004
Accounts made up to 2004-03-31
dot icon23/12/2003
Annual return made up to 18/12/03
dot icon30/10/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon04/02/2003
Auditor's resignation
dot icon03/02/2003
New director appointed
dot icon26/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon26/01/2003
Registered office changed on 27/01/03 from: 1 blowing house lane st. Austell cornwall PL25 5AT
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New secretary appointed
dot icon23/12/2002
Annual return made up to 18/12/02
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon16/12/2001
Annual return made up to 18/12/01
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
Director's particulars changed
dot icon27/12/2000
Annual return made up to 18/12/00
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Director resigned
dot icon03/01/2000
Annual return made up to 18/12/99
dot icon03/01/2000
New director appointed
dot icon17/10/1999
Registered office changed on 18/10/99 from: c/o cornish ford slades road st austell cornwall PL25 4HP
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Annual return made up to 18/12/98
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Director resigned
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon21/12/1997
Annual return made up to 18/12/97
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Registered office changed on 04/12/97 from: 9 tregarne terrace st. Austell cornwall PL25 4DD
dot icon02/12/1997
Auditor's resignation
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Annual return made up to 18/12/96
dot icon19/08/1996
Director resigned
dot icon15/06/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Annual return made up to 18/12/95
dot icon31/07/1995
New director appointed
dot icon11/06/1995
-
dot icon18/12/1994
Annual return made up to 18/12/94
dot icon25/09/1994
New director appointed
dot icon19/05/1994
-
dot icon19/12/1993
Annual return made up to 18/12/93
dot icon05/05/1993
New director appointed
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Director resigned;new director appointed
dot icon21/12/1992
Annual return made up to 18/12/92
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Annual return made up to 19/12/91
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
Annual return made up to 30/08/91
dot icon09/09/1991
Director resigned
dot icon15/05/1990
Accounting reference date notified as 31/12
dot icon18/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Richard Shirvell
Director
20/01/2003 - 16/10/2003
21
Needham, Peter
Secretary
01/09/2004 - 03/01/2013
3
Needham, Peter
Director
30/09/2010 - 03/01/2013
4
Small, Jack
Director
10/07/1994 - 18/06/1997
-
Rickard, Edward James Ivan
Director
18/04/1993 - 09/06/1996
-

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 RESTORMEL MENTALLY HANDICAPPED LIMITED

RESTORMEL MENTALLY HANDICAPPED LIMITED is an(a) Dissolved company incorporated on 18/12/1989 with the registered office located at Top Floor East The Surgery Building, 1 Wheal Northey, St. Austell, Cornwall PL25 3EF. There are currently 4 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 RESTORMEL MENTALLY HANDICAPPED LIMITED?

toggle

RESTORMEL MENTALLY HANDICAPPED LIMITED is currently Dissolved. It was registered on 18/12/1989 and dissolved on 15/06/2015.

Where is RESTORMEL MENTALLY HANDICAPPED LIMITED located?

toggle

RESTORMEL MENTALLY HANDICAPPED LIMITED is registered at Top Floor East The Surgery Building, 1 Wheal Northey, St. Austell, Cornwall PL25 3EF.

What does RESTORMEL MENTALLY HANDICAPPED LIMITED do?

toggle

RESTORMEL MENTALLY HANDICAPPED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RESTORMEL MENTALLY HANDICAPPED LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via voluntary strike-off.