Company NameRestoration First Limited
Company StatusDissolved
Company Number07204946
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date17 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Stephen Tate
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bowness Grove
Redcar
Cleveland
TS10 1JS
Director NameMr Stephen Tate
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bowness Grove
Redcar
Cleveland
TS10 1JS
Director NameMr Jason Neville Tate
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowness Grove
Redcar
Cleveland
TS10 1JS

Contact

Websitewww.restorationfirst.co.uk

Location

Registered AddressUnit 3 Tees Road
Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Stephen Tate
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,725
Cash£22
Current Liabilities£1,747

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
27 October 2014Application to strike the company off the register (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 28 October 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
25 March 2012Termination of appointment of Jason Neville Tate as a director on 12 March 2012 (1 page)
25 March 2012Termination of appointment of Jason Neville Tate as a director on 12 March 2012 (1 page)
25 March 2012Appointment of Mr Stephen Tate as a director on 12 March 2012 (2 pages)
25 March 2012Appointment of Mr Stephen Tate as a director on 12 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
31 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
28 August 2010Termination of appointment of Stephen Tate as a director (1 page)
28 August 2010Appointment of Mr Jason Tate as a director (2 pages)
28 August 2010Appointment of Mr Jason Tate as a director (2 pages)
28 August 2010Termination of appointment of Stephen Tate as a director (1 page)
26 March 2010Incorporation (49 pages)
26 March 2010Incorporation (49 pages)