Company NameRestpropco Limited
Company StatusDissolved
Company Number04592893
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date27 September 2008 (15 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 27 September 2008)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Carl Henry Parker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address82 Alleyn Road
Dulwich
London
SE21 8AH
Secretary NameMr Ian Sellars
NationalityBritish
StatusResigned
Appointed09 December 2002(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Michael Charles Garland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Secretary NameMr Michael Charles Garland
NationalityBritish
StatusResigned
Appointed27 January 2003(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameChristopher Michael Hicks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Secretary NameChristopher Michael Hicks
NationalityBritish
StatusResigned
Appointed24 March 2003(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Old Road
Wheatley
Oxford
Oxfordshire
OX33 1NX
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(11 months after company formation)
Appointment Duration2 years (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown Lodge
43 The Downs Wimbledon
London
SW20 8HE
Secretary NameJon William Mortimore
NationalityBritish
StatusResigned
Appointed20 October 2003(11 months after company formation)
Appointment Duration2 years (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown Lodge
43 The Downs Wimbledon
London
SW20 8HE
Director NameAlan Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2005)
RoleAccountant
Correspondence AddressGilderdale
23 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2005(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2008Notice of move from Administration to Dissolution (7 pages)
27 June 2008Administrator's progress report to 28 December 2008 (7 pages)
31 January 2008Administrator's progress report (28 pages)
3 January 2008Notice of extension of period of Administration (1 page)
2 August 2007Administrator's progress report (30 pages)
17 May 2007Statement of affairs (6 pages)
23 February 2007Statement of administrator's proposal (38 pages)
29 January 2007Registered office changed on 29/01/07 from: little chef support centre 22 jessops riverside sheffield south yorkshire S9 2RX (1 page)
27 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Appointment of an administrator (1 page)
18 May 2006Registered office changed on 18/05/06 from: gainsborough house houghton hall office park dunstable bedfordshire LU5 5XF (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Return made up to 18/11/05; full list of members (7 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (4 pages)
28 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Auditor's resignation (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: 100 barbirolli square manchester M2 3AB (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Declaration of assistance for shares acquisition (19 pages)
1 November 2005Declaration of assistance for shares acquisition (21 pages)
1 November 2005Declaration of assistance for shares acquisition (19 pages)
1 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 November 2005Declaration of assistance for shares acquisition (19 pages)
1 November 2005Declaration of assistance for shares acquisition (19 pages)
1 November 2005Declaration of assistance for shares acquisition (21 pages)
1 November 2005Declaration of assistance for shares acquisition (19 pages)
22 October 2005Particulars of mortgage/charge (10 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 July 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
18 May 2005New secretary appointed (1 page)
11 February 2005Return made up to 18/11/04; full list of members (5 pages)
11 January 2005New director appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE (1 page)
3 December 2004Director resigned (1 page)
25 August 2004Company name changed tllc 5A LIMITED\certificate issued on 25/08/04 (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (10 pages)
11 December 2003Return made up to 18/11/03; full list of members (6 pages)
26 November 2003Secretary resigned;director resigned (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (4 pages)
24 September 2003Resolutions
  • RES13 ‐ Appt to board 16/07/03
(1 page)
15 April 2003Registered office changed on 15/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 April 2003New director appointed (4 pages)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (4 pages)
3 April 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
9 January 2003New director appointed (2 pages)
31 December 2002Particulars of mortgage/charge (13 pages)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Memorandum and Articles of Association (15 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
18 November 2002Incorporation (25 pages)