RESOLVE INTERIM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

RESOLVE INTERIM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05245332

Incorporation date

28/09/2004

Size

Full

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon11/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon17/10/2012
Application to strike the company off the register
dot icon10/10/2012
Miscellaneous
dot icon07/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2012
Director's details changed for Mr Spencer James Wreford on 2012-05-10
dot icon16/01/2012
Termination of appointment of Miles William Rupert Hunt as a director on 2011-12-31
dot icon23/11/2011
Auditor's resignation
dot icon24/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Spencer James Wreford on 2011-10-18
dot icon24/10/2011
Director's details changed for Mr Philip Charles Toussaint on 2011-10-25
dot icon24/10/2011
Director's details changed for Mr Miles William Rupert Hunt on 2011-10-18
dot icon24/10/2011
Secretary's details changed for Mrs Anne-Marie Clarke on 2011-10-18
dot icon24/10/2011
Director's details changed for Mr Kenneth James Taylor on 2011-10-18
dot icon22/05/2011
Termination of appointment of Nicholas Hall Palmer as a director
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon25/07/2010
Registered office address changed from 1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE on 2010-07-26
dot icon31/05/2010
Appointment of Mr Spencer James Wreford as a director
dot icon31/05/2010
Termination of appointment of Stuart Kilpatrick as a director
dot icon23/05/2010
Resolutions
dot icon07/12/2009
Termination of appointment of Philip Wagstaff as a director
dot icon21/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Auditor's resignation
dot icon31/01/2009
Director appointed stuart charles kilpatrick
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 29/09/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Secretary resigned
dot icon25/10/2007
Return made up to 29/09/07; full list of members
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Director's particulars changed
dot icon24/10/2007
Secretary resigned
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon24/04/2007
Director's particulars changed
dot icon23/01/2007
Ad 15/01/07--------- £ si 9800@1=9800 £ ic 30200/40000
dot icon11/12/2006
Nc inc already adjusted 27/11/06
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Ad 27/11/06--------- £ si 30199@1=30199 £ ic 1/30200
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon30/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 29/09/06; full list of members
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon30/07/2006
Accounts made up to 2005-12-31
dot icon23/05/2006
Certificate of change of name
dot icon02/11/2005
Return made up to 29/09/05; full list of members
dot icon30/03/2005
Registered office changed on 31/03/05 from: 2 temple back east temple quay bristol BS1 6EG
dot icon30/03/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New secretary appointed
dot icon28/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
28/09/2004 - 28/09/2004
1478
OVAL NOMINEES LIMITED
Nominee Director
28/09/2004 - 28/09/2004
935
Taylor, Kenneth James
Director
26/11/2006 - Present
31
Toussaint, Philip Charles
Director
26/11/2006 - Present
14
Hunt, Miles William Rupert
Director
28/09/2004 - 30/12/2011
81

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESOLVE INTERIM SOLUTIONS LIMITED

RESOLVE INTERIM SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 28/09/2004 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESOLVE INTERIM SOLUTIONS LIMITED?

toggle

RESOLVE INTERIM SOLUTIONS LIMITED is currently Dissolved. It was registered on 28/09/2004 and dissolved on 11/02/2013.

Where is RESOLVE INTERIM SOLUTIONS LIMITED located?

toggle

RESOLVE INTERIM SOLUTIONS LIMITED is registered at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS.

What does RESOLVE INTERIM SOLUTIONS LIMITED do?

toggle

RESOLVE INTERIM SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RESOLVE INTERIM SOLUTIONS LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via voluntary strike-off.