Company NameResdale Builders Limited
Company StatusDissolved
Company Number03360939
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Kathleen Day
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address4 Woodland Chase
Fordham Heath
Colchester
Essex
CO3 5UW
Secretary NameMatthew Osborne
NationalityBritish
StatusClosed
Appointed01 May 1999(2 years after company formation)
Appointment Duration2 years, 11 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address2 Flemish Cottage
Southfields, Dedham
Colchester
Essex
CO7 6AH
Secretary NameRoger Reginald Green
NationalityBritish
StatusResigned
Appointed16 May 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArarat
Brick Street, Fordham Heath
Colchester
Essex
CO3 9TQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressArmoury House
Armoury Road West Bergholt
Colchester
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£67
Cash£425
Current Liabilities£2,599

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 August 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
9 May 2001Application for striking-off (1 page)
30 June 2000Return made up to 28/04/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 May 1999Return made up to 28/04/99; no change of members (4 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 October 1998Registered office changed on 27/10/98 from: lawley house butt road colchester essex CO3 3DG (1 page)
22 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
12 June 1997Ad 29/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997Director resigned (1 page)
28 April 1997Incorporation (19 pages)