About

Registered Number: 08635031
Date of Incorporation: 02/08/2013 (10 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 18 Beresford Way, Bridge Business Centre, Chesterfield, Derbyshire, S41 9FG

 

Restart Business Turnaround & Insolvency Ltd was registered on 02 August 2013 and are based in Chesterfield. We don't know the number of employees at Restart Business Turnaround & Insolvency Ltd. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAM, Keith Robin 02 August 2013 - 1
HUGHES, Paul Anthony 01 March 2015 21 March 2019 1
MARLOW, Richard William 01 December 2014 17 May 2019 1
SELF, Gareth Graham 01 December 2014 21 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 06 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 22 May 2019
PSC07 - N/A 22 May 2019
AA01 - Change of accounting reference date 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 August 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 30 November 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AD01 - Change of registered office address 18 May 2015
AA01 - Change of accounting reference date 27 April 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 20 October 2014
NEWINC - New incorporation documents 02 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.