Company NameRestoration It Limited
Company StatusDissolved
Company Number04392015
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)
Previous NamesEndplay Limited and Avenue West IT Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJessica Suzanne Mary Goodwin
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2008)
RoleSales Executive
Correspondence Address6 March Terrace
Dinnington
NE13 7AF
Director NameMr Peter Anthony Yeeles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Regent Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1ED
Director NameRonald William Kirby
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2008)
RolePackager
Correspondence AddressGraygill Brunton Bridge
Brunton Lane
Newcastle Upon Tyne
Tyne & Wear
NE13 7AN
Director NameWilliam Goodwin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2004)
RoleComputer Consultant
Correspondence Address6 March Terrace
Dinnington
NE13 7AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£15,367
Current Liabilities£16,358

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
28 April 2006Registered office changed on 28/04/06 from: the old mechanics institute front street seaton burn newcastle upon tyne NE13 6EP (1 page)
23 February 2006Registered office changed on 23/02/06 from: the water front king fisher boulevard newburn riverside newcastle upon tyne tyne & wear NE15 8NZ (1 page)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005New director appointed (1 page)
5 January 2005Registered office changed on 05/01/05 from: 3 lansdowne place gosforth newcastle upon tyne NE3 1HR (1 page)
10 December 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
15 June 2004Director resigned (2 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2004New director appointed (2 pages)
17 February 2004Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2003New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
4 April 2002Company name changed endplay LIMITED\certificate issued on 04/04/02 (2 pages)
12 March 2002Incorporation (12 pages)