Company NameThe Restoratory Limited
Company StatusDissolved
Company Number06126585
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLady Janine Russell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warrior Terrace
Saltburn By The Sea
Cleveland
TS12 1AN
Director NameProf Steven Laurence Russell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warrior Terrace
Saltburn By The Sea
Cleveland
TS12 1AN
Secretary NameLady Janine Russell
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warrior Terrace
Saltburn By The Sea
Cleveland
TS12 1AN

Location

Registered Address24a Hilda Place
Saltburn
Cleveland
TS12 1BP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Lady Janine Russell
50.00%
Ordinary
1 at £1Professor Steven Lawrence Russell
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
4 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Director's details changed for Professor Steven Laurence Russell on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Lady Janine Russell on 1 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Lady Janine Russell on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Professor Steven Laurence Russell on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Professor Steven Laurence Russell on 1 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Lady Janine Russell on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 March 2009Capitals not rolled up (2 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
22 April 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 April 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)