Company NameMaintenance And Restoration Services Limited
Company StatusDissolved
Company Number04206212
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Kenneth Westhorpe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stanstrete Field
Great Notley
Essex
CM77 7PR
Secretary NameMr Daniel Kenneth Westhorpe
NationalityEnglish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Stanstrete Field
Great Notley
Essex
CM77 7PR
Director NameBrian William Boughton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Wrotham Road
Meopham
Kent
DA13 0QA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2006 (8 pages)
16 October 2006Notice of completion of voluntary arrangement (6 pages)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2005 (6 pages)
20 December 2004Return made up to 26/04/04; full list of members (7 pages)
11 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 2004 (3 pages)
27 July 2004Director resigned (1 page)
11 September 2003Final page of vol arrangement (1 page)
11 September 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 June 2003Return made up to 26/04/03; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: first house first avenue queenborough isle of sheepey kent ME11 5JF (1 page)
8 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 September 2002Return made up to 26/04/02; full list of members (7 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
24 October 2001Nc inc already adjusted 13/09/01 (1 page)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Ad 13/09/01--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
4 July 2001Ad 26/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)