Company NameRes Services Limited
Company StatusDissolved
Company Number02605271
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Dissolution Date11 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Harvey Hale-Ryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(11 months, 1 week after company formation)
Appointment Duration23 years, 7 months (closed 11 November 2015)
RoleVentilation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address89 Church End Lane
Runwell
Wickford
Essex
SS11 7DP
Director NameMr Robert Miles Ryan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(11 months, 1 week after company formation)
Appointment Duration23 years, 7 months (closed 11 November 2015)
RoleVentilation Engineer
Correspondence Address12 Sheringham Drive
Great Notley
Braintree
Essex
CM77 7FY
Secretary NameMr Robert Miles Ryan
NationalityBritish
StatusClosed
Appointed31 March 1992(11 months, 1 week after company formation)
Appointment Duration23 years, 7 months (closed 11 November 2015)
RoleCompany Director
Correspondence Address12 Sheringham Drive
Great Notley
Braintree
Essex
CM77 7FY
Director NameMr John Michael Ryan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 1 week after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleEngineer
Correspondence Address56 Hallowell Down
South Woodham Ferrers
Chelmsford
CM3 5FS
Director NameChristopher Ryan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 April 2005)
RoleEngineer
Correspondence AddressMoat House Mill Road
Ridgewell
Halstead
Essex
CO9 4SG

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£111,973
Cash£4,628
Current Liabilities£291,137

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
11 August 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
7 May 2015Liquidators statement of receipts and payments to 25 March 2015 (7 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (7 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (7 pages)
20 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (6 pages)
20 November 2014Liquidators statement of receipts and payments to 25 September 2014 (6 pages)
20 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (6 pages)
8 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 25 March 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
30 October 2013Liquidators statement of receipts and payments to 25 September 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
2 April 2009Statement of affairs with form 4.19 (7 pages)
2 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2009Statement of affairs with form 4.19 (7 pages)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 16 ilford trading estate paycocke road basildon essex SS14 3DR (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 16 ilford trading estate paycocke road basildon essex SS14 3DR (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
31 May 2007Return made up to 25/04/07; no change of members (7 pages)
31 May 2007Return made up to 25/04/07; no change of members (7 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 April 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2005£ ic 96/51 18/05/05 £ sr 45@1=45 (1 page)
24 May 2005£ ic 96/51 18/05/05 £ sr 45@1=45 (1 page)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2005Return made up to 25/04/05; full list of members (8 pages)
11 May 2005Return made up to 25/04/05; full list of members (8 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 June 2004Return made up to 25/04/04; full list of members (8 pages)
28 June 2004Return made up to 25/04/04; full list of members (8 pages)
24 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 June 2003Return made up to 25/04/03; full list of members (8 pages)
11 June 2003Return made up to 25/04/03; full list of members (8 pages)
7 June 2002Return made up to 25/04/02; full list of members (8 pages)
7 June 2002Return made up to 25/04/02; full list of members (8 pages)
3 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
3 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
9 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
23 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
19 May 1999Return made up to 25/04/99; full list of members (6 pages)
19 May 1999Return made up to 25/04/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 June 1998Return made up to 25/04/98; no change of members (4 pages)
2 June 1998Return made up to 25/04/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (9 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (9 pages)
14 May 1996Return made up to 25/04/96; full list of members (6 pages)
14 May 1996Return made up to 25/04/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 August 1995Ad 12/07/95--------- £ si 41@1=41 £ ic 100/141 (2 pages)
9 August 1995Ad 12/07/95--------- £ si 41@1=41 £ ic 100/141 (2 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
26 May 1995Return made up to 25/04/95; no change of members (4 pages)
26 May 1995Return made up to 25/04/95; no change of members (4 pages)
30 April 1993Return made up to 25/04/93; full list of members (6 pages)
30 April 1993Return made up to 25/04/93; full list of members (6 pages)
21 July 1992Return made up to 31/03/92; full list of members (7 pages)
21 July 1992Return made up to 31/03/92; full list of members (7 pages)
25 April 1991Incorporation (14 pages)
25 April 1991Incorporation (14 pages)