Company NameRestmanage Limited
Company StatusDissolved
Company Number03876907
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 4 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Graham Hackforth
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySouth African/Britis
StatusClosed
Appointed04 October 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleAirline Pilot
Correspondence Address5 Hirst Mansions
30 Lugard Road
The Peak
Hong Kong
Director NameSally Ann Hackforth
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African/Britis
StatusClosed
Appointed04 October 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleHousewife
Correspondence Address5 Hirst Mansions
30 Lugard Road
The Peak
Hing Kong
Secretary NameChristopher Graham Hackforth
NationalitySouth African/Britis
StatusClosed
Appointed04 October 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleAirline Pilot
Correspondence Address5 Hirst Mansions
30 Lugard Road
The Peak
Hong Kong
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
7 February 2001Return made up to 15/11/00; full list of members (6 pages)
20 November 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)