Company NameRestwise Data Limited
Company StatusDissolved
Company Number02470312
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Carney Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(2 years after company formation)
Appointment Duration14 years, 2 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address12 The Paddock
Tickhill
Doncaster
South Yorkshire
DN11 9HS
Secretary NameSharron Cooper
NationalityBritish
StatusClosed
Appointed22 April 1996(6 years, 2 months after company formation)
Appointment Duration10 years (closed 09 May 2006)
RoleCompany Director
Correspondence Address12 The Paddock
Tickhill
Doncaster
South Yorkshire
DN11 9HS
Secretary NameBrian Carney Cooper
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address184 Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DS

Location

Registered Address1 Victoria Court
Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,327
Current Liabilities£27,894

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
11 March 2003Return made up to 14/02/02; full list of members (6 pages)
11 March 2003Registered office changed on 11/03/03 from: 12 the paddock tickhill doncaster south yorkshire DN11 9HS (1 page)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (9 pages)
23 May 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 March 2000Return made up to 14/02/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (14 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Secretary's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Registered office changed on 06/11/98 from: 27 langdale close tickhill doncaster south yorkshire DN11 9UY (1 page)
12 May 1998Return made up to 14/02/98; full list of members (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (12 pages)
25 March 1997Return made up to 14/02/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (1 page)
23 May 1996Return made up to 14/02/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 April 1995Return made up to 14/02/95; full list of members (6 pages)