Company NameRest 3 Limited
Company StatusLiquidation
Company Number00135499
CategoryPrivate Limited Company
Incorporation Date29 April 1914(109 years, 12 months ago)
Previous NameStephenson Blake (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Jessop Blake
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(76 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleDirector/Company Secretary
Correspondence AddressHarrington House Farm
Spilsby
Lincolnshire
PE23 4NH
Director NameThomas James Blake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(76 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressTanyard House
Church Lane South Witham
Grantham
Lincs
NG33 5PL
Director NameMr Charles Lyon Stephenson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(76 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Great Longstone
Derbys
DE45 1UA
Secretary NameRobert Jessop Blake
NationalityBritish
StatusCurrent
Appointed08 March 1991(76 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleDirector/Company Secretary
Correspondence AddressHarrington House Farm
Spilsby
Lincolnshire
PE23 4NH
Director NameMr Oliver George Stephenson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(84 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLomberdale Hall
Middleton By Youlgreave
Bakewell
Derbyshire
DE45 1LJ
Director NameMr Charles John Lumsden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(85 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guthrie Street
London
SW3 6NU
Director NameJulian David Edward Dixon
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(76 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Main Street
Tinwell Stamford
Lincolnshire
PE9 3BH
Director NameHenry Upton Stephenson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(76 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressTissington Cottage
Rowland
Bakewell
Derbyshire
DE45 1NR
Secretary NameBrian Cuckson
NationalityBritish
StatusResigned
Appointed05 December 1990(76 years, 7 months after company formation)
Appointment Duration3 months (resigned 08 March 1991)
RoleCompany Director
Correspondence Address17 Shoreham Drive
Rotherham
South Yorkshire
S60 3DT

Location

Registered AddressB K R Haines Watts, Sterling
House, Maple Court, Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East

Financials

Year2014
Turnover£2,928,930
Gross Profit£786,206
Net Worth£1,704,330
Cash£1,633,153
Current Liabilities£705,473

Accounts

Latest Accounts31 March 2000 (24 years ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 June 2016Restoration by order of the court (3 pages)
14 June 2016Restoration by order of the court (3 pages)
15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a members' voluntary winding up (4 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Resignation of a liquidator (1 page)
18 December 2001Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2001Liquidators statement of receipts and payments (8 pages)
17 November 2000Company name changed stephenson blake (holdings) limi ted\certificate issued on 20/11/00 (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 199 upper allen street sheffield south yorkshire S3 7GW (1 page)
8 September 2000Declaration of solvency (4 pages)
8 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 2000Appointment of a voluntary liquidator (1 page)
13 July 2000Full group accounts made up to 31 March 2000 (29 pages)
10 April 2000Director resigned (1 page)
23 March 2000New director appointed (3 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 January 2000Full group accounts made up to 3 April 1999 (30 pages)
17 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 December 1999Registered office changed on 14/12/99 from: broombank road sheepbridge chesterfield S41 9QJ (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999New director appointed (2 pages)
7 January 1999Return made up to 05/12/98; full list of members (12 pages)
11 December 1998Full group accounts made up to 28 March 1998 (27 pages)
2 January 1998Return made up to 05/12/97; full list of members (12 pages)
28 November 1997Full group accounts made up to 29 March 1997 (26 pages)
24 December 1996Return made up to 05/12/96; full list of members (12 pages)
15 November 1996Full group accounts made up to 30 March 1996 (24 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
24 November 1995Return made up to 05/12/95; full list of members (18 pages)
10 October 1995Full group accounts made up to 1 April 1995 (24 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1986Return made up to 02/12/86; full list of members (9 pages)
23 February 1984Accounts made up to 2 April 1983 (21 pages)
31 December 1982Accounts made up to 27 March 1982 (20 pages)
29 April 1914Certificate of incorporation (1 page)