Company NameResting Places Limited
Company StatusDissolved
Company Number06999334
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 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 Ian Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Russell William Ferguson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Hanger C/O Little Bassetts Farm
Magpie Lane, Little Warley
Brentwood
Essex
CM13 3EA
Director NameMr Alan Gordon Sheldon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Whitfield Road
Ball Green
Stoke On Trent
Staffordshire
ST6 8AH
Director NameMr Beris Martin Edwards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24a Avenue Road
Witham
Essex
CM8 2DT
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Alan Gordon Sheldon
25.00%
Ordinary
25 at £1Ian Drury
25.00%
Ordinary
25 at £1Mr Beris Martin Edwards
25.00%
Ordinary
25 at £1Mr Russell William Ferguson
25.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
16 September 2019Termination of appointment of Beris Martin Edwards as a director on 31 July 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
30 November 2017Director's details changed for Mr Ian Drury on 29 November 2017 (2 pages)
30 November 2017Change of details for Mr Ian Drury as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Ian Drury on 29 November 2017 (2 pages)
30 November 2017Change of details for Mr Ian Drury as a person with significant control on 29 November 2017 (2 pages)
4 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2015Annual return made up to 25 August 2015
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 25 August 2015
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
14 September 2015Director's details changed for Mr Ian Drury on 31 January 2015 (2 pages)
14 September 2015Director's details changed for Mr Ian Drury on 31 January 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 February 2015Director's details changed for Mr Ian Drury on 30 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Ian Drury on 30 January 2015 (2 pages)
15 September 2014Annual return made up to 25 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 25 August 2014 with a full list of shareholders (4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to 21 Lodge Lane Grays Essex RM17 5RY on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to 21 Lodge Lane Grays Essex RM17 5RY on 10 September 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2014Termination of appointment of Cavendish Secretarial Limited as a secretary on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Cavendish Secretarial Limited as a secretary on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Cavendish Secretarial Limited as a secretary on 1 August 2014 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 April 2012Termination of appointment of Russell Ferguson as a director (2 pages)
23 April 2012Termination of appointment of Russell Ferguson as a director (2 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2010Director's details changed for Ian Drury on 12 October 2010 (2 pages)
13 October 2010Director's details changed for Ian Drury on 12 October 2010 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
18 November 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 November 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
8 October 2009Termination of appointment of Alan Sheldon as a director (1 page)
8 October 2009Termination of appointment of Alan Sheldon as a director (1 page)
24 August 2009Incorporation (21 pages)
24 August 2009Incorporation (21 pages)