RESTUS BEDS LIMITED

Register to unlock more data on OkredoRegister

RESTUS BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03421011

Incorporation date

17/08/1997

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1997)
dot icon03/09/2017
Final Gazette dissolved following liquidation
dot icon03/06/2017
Notice of move from Administration to Dissolution
dot icon11/05/2017
Administrator's progress report to 2017-03-31
dot icon07/11/2016
Administrator's progress report to 2016-09-30
dot icon30/05/2016
Administrator's progress report to 2016-03-31
dot icon30/05/2016
Notice of extension of period of Administration
dot icon19/05/2016
Notice of extension of period of Administration
dot icon29/12/2015
Administrator's progress report to 2015-11-18
dot icon17/11/2015
Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-18
dot icon09/08/2015
Notice of deemed approval of proposals
dot icon20/07/2015
Statement of administrator's proposal
dot icon08/06/2015
Registered office address changed from Low Mill Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 2015-06-09
dot icon03/06/2015
Appointment of an administrator
dot icon15/04/2015
Termination of appointment of Mohammed Rafiq as a director on 2015-03-15
dot icon15/04/2015
Termination of appointment of Mohammed Rafiq as a secretary on 2015-03-16
dot icon18/12/2014
Auditor's resignation
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon29/01/2012
Full accounts made up to 2010-12-31
dot icon09/10/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/03/2010
Full accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon16/09/2009
Return made up to 18/08/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 18/08/08; full list of members
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2008
Auditor's resignation
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/09/2007
Declaration of assistance for shares acquisition
dot icon13/09/2007
Return made up to 18/08/07; no change of members
dot icon13/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Particulars of mortgage/charge
dot icon13/06/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon06/11/2006
Accounts for a small company made up to 2006-01-31
dot icon19/09/2006
Return made up to 18/08/06; full list of members
dot icon06/07/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon29/03/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon06/12/2005
Accounts for a small company made up to 2005-01-31
dot icon27/09/2005
Return made up to 18/08/05; full list of members
dot icon26/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon19/12/2004
Declaration of assistance for shares acquisition
dot icon19/12/2004
Resolutions
dot icon19/12/2004
Director resigned
dot icon19/12/2004
Secretary resigned;director resigned
dot icon19/12/2004
Director resigned
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New secretary appointed;new director appointed
dot icon20/10/2004
Return made up to 18/08/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-01-31
dot icon09/10/2003
Accounts for a small company made up to 2003-01-31
dot icon09/10/2003
Return made up to 18/08/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon14/07/2002
Return made up to 18/08/01; full list of members
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Accounts for a small company made up to 2001-01-31
dot icon13/03/2001
Director resigned
dot icon05/03/2001
Accounts for a small company made up to 2000-01-31
dot icon16/10/2000
Registered office changed on 17/10/00 from: bonte house wesley place wellington road dewsbury west yorkshire WF132 1HX
dot icon12/09/2000
Return made up to 18/08/00; full list of members
dot icon24/10/1999
Return made up to 18/08/99; no change of members
dot icon03/05/1999
Accounts for a small company made up to 1999-01-31
dot icon25/04/1999
Ad 31/08/98--------- £ si 90000@1=90000 £ ic 100/90100
dot icon25/04/1999
Resolutions
dot icon08/03/1999
Accounting reference date shortened from 31/10/99 to 31/01/99
dot icon28/09/1998
Return made up to 18/08/98; full list of members
dot icon18/01/1998
New director appointed
dot icon22/12/1997
Certificate of change of name
dot icon10/11/1997
Ad 17/10/97--------- £ si 99@1=99 £ ic 1/100
dot icon10/11/1997
Registered office changed on 11/11/97 from: clerk green mills wellington street batley west yorkshire WF17 5TH
dot icon10/11/1997
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon10/11/1997
New director appointed
dot icon14/09/1997
Director resigned
dot icon14/09/1997
Secretary resigned
dot icon14/09/1997
Registered office changed on 15/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon17/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafiq, Mohammed
Director
09/12/2004 - 14/03/2015
4
Mushtaq, Mohammed
Director
31/12/1997 - 19/09/2000
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/08/1997 - 26/08/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/08/1997 - 26/08/1997
12878
Afzal, Amir
Director
16/10/1997 - 09/12/2004
2

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 RESTUS BEDS LIMITED

RESTUS BEDS LIMITED is an(a) Dissolved company incorporated on 17/08/1997 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. 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 RESTUS BEDS LIMITED?

toggle

RESTUS BEDS LIMITED is currently Dissolved. It was registered on 17/08/1997 and dissolved on 03/09/2017.

Where is RESTUS BEDS LIMITED located?

toggle

RESTUS BEDS LIMITED is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does RESTUS BEDS LIMITED do?

toggle

RESTUS BEDS LIMITED operates in the Manufacture of mattresses (31.03 - SIC 2007) sector.

What is the latest filing for RESTUS BEDS LIMITED?

toggle

The latest filing was on 03/09/2017: Final Gazette dissolved following liquidation.