RESOURCE ASSOCIATION

Register to unlock more data on OkredoRegister

RESOURCE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07810517

Incorporation date

14/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANTHONY COLLINS SOLICITORS LLP, 134 Edmund Street, Birmingham B3 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2020
First Gazette notice for voluntary strike-off
dot icon04/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Application to strike the company off the register
dot icon20/12/2019
Termination of appointment of Robbie Ross Warden as a director on 2019-12-19
dot icon20/12/2019
Termination of appointment of Robert David Staniforth as a director on 2019-12-19
dot icon20/12/2019
Termination of appointment of Gero Hempel as a director on 2019-12-19
dot icon20/12/2019
Termination of appointment of Peter Clayson as a director on 2019-01-19
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Appointment of Mr Robert David Staniforth as a director on 2019-05-22
dot icon28/05/2019
Termination of appointment of Paldeep Singh Bhatti as a director on 2019-05-22
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Register inspection address has been changed from River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP England to River House Wharfebank Mills Ilkley Road Otley LS21 3JP
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon04/07/2017
Appointment of Mr Paldeep Singh Bhatti as a director on 2017-05-23
dot icon22/06/2017
Appointment of Mr Eric Michael Randall as a director on 2017-05-23
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Samuel Reeve as a director on 2017-05-23
dot icon06/02/2017
Termination of appointment of Paul Robert Clarke as a director on 2016-12-14
dot icon06/02/2017
Termination of appointment of Paul David Vanston as a director on 2016-09-21
dot icon31/10/2016
Register inspection address has been changed from Suite One 2 Boroughgate Otley West Yorkshire LS21 3AL England to River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP
dot icon28/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Appointment of Mr Gero Hempel as a director on 2016-05-18
dot icon09/06/2016
Appointment of Mr Paul Robert Clarke as a director on 2016-05-18
dot icon23/03/2016
Termination of appointment of Paul Princep Smith as a director on 2016-01-01
dot icon23/03/2016
Appointment of Mr Robbie Ross Warden as a director on 2016-02-01
dot icon23/03/2016
Termination of appointment of Simon Walker as a director on 2016-01-31
dot icon15/10/2015
Annual return made up to 2015-10-14 no member list
dot icon08/07/2015
Appointment of Mr Paul David Vanston as a director on 2015-05-19
dot icon02/07/2015
Appointment of Mrs Amanda Suzanne Kelly as a director on 2015-05-19
dot icon23/06/2015
Appointment of Mr Simon Walker as a director on 2015-05-19
dot icon08/06/2015
Appointment of Mr Paul Princep Smith as a director on 2015-05-19
dot icon08/06/2015
Termination of appointment of Eric Michael Randall as a director on 2015-05-19
dot icon08/06/2015
Termination of appointment of Christopher James Dow as a director on 2015-05-19
dot icon31/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Termination of appointment of Gemma Frances Stapeley as a director on 2015-02-24
dot icon17/02/2015
Termination of appointment of Jonathan Short as a director on 2015-01-09
dot icon09/12/2014
Annual return made up to 2014-10-14 no member list
dot icon11/11/2014
Termination of appointment of Paul David Vanston as a director on 2014-08-11
dot icon11/11/2014
Termination of appointment of Nicholas Henry Brown as a director on 2014-09-23
dot icon11/11/2014
Appointment of Mr Samuel Reeve as a director on 2014-08-11
dot icon30/09/2014
Appointment of Mrs Gemma Frances Stapeley as a director on 2014-08-12
dot icon19/09/2014
Termination of appointment of Ian Richard Broxup as a director on 2014-08-12
dot icon21/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Director's details changed for Mr Peter Jonathan Clayson on 2014-04-24
dot icon16/06/2014
Appointment of Mr Christopher James Dow as a director
dot icon11/06/2014
Termination of appointment of Simon Weston as a director
dot icon11/06/2014
Termination of appointment of Simon Walker as a director
dot icon11/06/2014
Appointment of Mr Peter Jonathan Clayson as a director
dot icon24/10/2013
Annual return made up to 2013-10-14 no member list
dot icon25/09/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon05/09/2013
Appointment of Mr Simon Walker as a director
dot icon04/09/2013
Termination of appointment of Craig Robinson as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/04/2013
Appointment of Paul David Vanston as a director
dot icon10/04/2013
Appointment of Craig Nicholas Robinson as a director
dot icon10/04/2013
Appointment of Simon William John Weston as a director
dot icon10/04/2013
Appointment of Mr Jonathan Short as a director
dot icon10/04/2013
Appointment of Mr Ian Richard Broxup as a director
dot icon10/04/2013
Appointment of Nicholas Henry Brown as a director
dot icon10/04/2013
Rectified AP01 was removed from the public register on 17/06/2013 as it is invalid or ineffective
dot icon06/11/2012
Annual return made up to 2012-10-14 no member list
dot icon06/11/2012
Register(s) moved to registered inspection location
dot icon06/11/2012
Register inspection address has been changed
dot icon19/03/2012
Termination of appointment of Christopher White as a director
dot icon14/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Nicholas Henry
Director
02/03/2012 - 23/09/2014
-
Mr Paul David Vanston
Director
02/03/2012 - 11/08/2014
3
Stapeley, Gemma Frances
Director
12/08/2014 - 24/02/2015
-
Bhatti, Paldeep Singh
Director
23/05/2017 - 22/05/2019
1
Kelly, Amanda Suzanne
Director
19/05/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About RESOURCE ASSOCIATION

RESOURCE ASSOCIATION is an(a) Dissolved company incorporated on 14/10/2011 with the registered office located at C/O ANTHONY COLLINS SOLICITORS LLP, 134 Edmund Street, Birmingham B3 2ES. 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 RESOURCE ASSOCIATION?

toggle

RESOURCE ASSOCIATION is currently Dissolved. It was registered on 14/10/2011 and dissolved on 06/10/2020.

Where is RESOURCE ASSOCIATION located?

toggle

RESOURCE ASSOCIATION is registered at C/O ANTHONY COLLINS SOLICITORS LLP, 134 Edmund Street, Birmingham B3 2ES.

What does RESOURCE ASSOCIATION do?

toggle

RESOURCE ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for RESOURCE ASSOCIATION?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.