Company NameFrederick Restall, Limited
DirectorsMark Andrew Spicer and David Kevin Birley-Smith
Company StatusDissolved
Company Number00143184
CategoryPrivate Limited Company
Incorporation Date9 March 1916(108 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Andrew Spicer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 1992(76 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lazy Hill Road
Aldridge
Walsall
West Midlands
WS9 8RS
Director NameMr David Kevin Birley-Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(86 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommon House
Ivington Court Ivington
Leominster
Herefordshire
HR6 0JW
Wales
Secretary NameJoy Hazel Charlton
NationalityBritish
StatusCurrent
Appointed26 June 2003(87 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address17 Fieldhouse Road
South Yardley
Birmingham
B25 8SW
Director NameDonald William Harper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(75 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Patterton Drive
Walmley
Sutton Coldfield
West Midlands
B76 1GQ
Director NameChristopher Horace Roe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(75 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Ramblers Woodland Road
Dodford
Bromsgrove
Worcestershire
B61 9BN
Director NameMr Graham Smith
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(75 years, 2 months after company formation)
Appointment Duration10 years (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressForge House
Tiddington
Stratford On Avon
Warwickshire
CV37 7AS
Secretary NameMr Mark Andrew Spicer
NationalityEnglish
StatusResigned
Appointed19 May 1991(75 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lazy Hill Road
Aldridge
Walsall
West Midlands
WS9 8RS
Director NameMr Nicholas Peter Cash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(77 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address7 Park Crescent
Doveridge
Ashbourne
Derbyshire
DE6 5NE
Director NamePeter Geoffrey Restall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(79 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressThe Moat House
North Piddle Grafton Flyford
Worcester
Worcestershire
WR7 4PS
Director NameMr Michael John Hawley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(81 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Farm
Tanworth Lane
Henley In Arden
Warwickshire
B95 5RA
Director NameMrs Amanda Jane Hawley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(85 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Farm
Tanworth Lane
Henley In Arden
Warwickshire
B95 5RA
Director NameMr Duncan Howard Graham Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(85 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pheasantry
Hardwick Lane Outhill
Studley
Warwickshire
B80 7EA

Location

Registered AddressWilson Field
The Annexe The Manor House
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Gross Profit£1,919,003
Net Worth£1,110,088
Cash£71,095
Current Liabilities£1,536,227

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Return of final meeting of creditors (1 page)
30 August 2005Notice of a court order ending Administration (10 pages)
24 August 2005Appointment of a liquidator (1 page)
24 August 2005Order of court to wind up (2 pages)
6 July 2005Result of meeting of creditors (7 pages)
13 June 2005Statement of administrator's proposal (21 pages)
11 May 2005Statement of affairs (3 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Registered office changed on 26/04/05 from: units 10 & 11 tyseley industrial estate seeleys road tyseley birmingham west midlands B11 2LQ (1 page)
26 April 2005Appointment of an administrator (1 page)
15 April 2005Particulars of mortgage/charge (6 pages)
6 December 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
16 April 2004Return made up to 06/04/04; full list of members (7 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
4 August 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
2 July 2003New secretary appointed (2 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Return made up to 23/04/03; full list of members (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 March 2003Declaration of assistance for shares acquisition (6 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2003Director resigned (1 page)
21 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003New director appointed (2 pages)
1 August 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
24 May 2002Return made up to 23/04/02; full list of members (9 pages)
19 December 2001Registered office changed on 19/12/01 from: 27/31 great hampton street birmingham B18 6AG (1 page)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
14 August 2001Director resigned (1 page)
10 July 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
4 June 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Return made up to 23/04/01; full list of members (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
28 April 2000Return made up to 23/04/00; full list of members (8 pages)
25 June 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
22 May 1999Return made up to 23/04/99; no change of members (4 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
26 February 1998New director appointed (2 pages)
29 June 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
20 May 1997Return made up to 23/04/97; no change of members (4 pages)
13 June 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
29 April 1996Return made up to 23/04/96; full list of members (6 pages)
28 November 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (16 pages)
22 May 1995Return made up to 03/05/95; full list of members (8 pages)
9 June 1992Return made up to 19/05/92; no change of members
  • 363(287) ‐ Registered office changed on 09/06/92
(6 pages)
3 March 1916Certificate of incorporation (1 page)
3 March 1916Incorporation (23 pages)