General information

Name:

Restall Bros Ltd

Office Address:

Bamfords Trust House 85-89 Colmore Row B3 2BB Birmingham

Number: 06563959

Incorporation date: 2008-04-14

Dissolution date: 2021-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06563959 16 years ago, Restall Bros Limited had been a private limited company until 2021-03-11 - the day it was dissolved. Its last known registration address was Bamfords Trust House 85-89, Colmore Row Birmingham. The firm was known under the name Lion Designs up till 2009-01-30 when the name was replaced.

Regarding to this particular business, all of director's duties up till now have been fulfilled by Lesley R. and Philip R.. Out of these two individuals, Lesley R. had managed the business the longest, having been one of the many members of the Management Board for 12 years.

  • Previous company's names
  • Restall Bros Limited 2009-01-30
  • Lion Designs Limited 2008-04-14

Financial data based on annual reports

Company staff

Lesley R.

Role: Director

Appointed: 08 January 2009

Latest update: 27 September 2023

Lesley R.

Role: Secretary

Appointed: 08 January 2009

Latest update: 27 September 2023

Philip R.

Role: Director

Appointed: 08 January 2009

Latest update: 27 September 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 28 April 2017
Return last made up date 14 April 2015
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

HQ address,
2013

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

HQ address,
2014

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

HQ address,
2015

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

Accountant/Auditor,
2012 - 2013

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
12
Company Age

Similar companies nearby

Closest companies