Company NameResourceserve.com Limited
Company StatusDissolved
Company Number03940309
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameResourseserve.com Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr James Richard Bailey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory Bungalow
College Avenue
Maidstone
ME13 6YJ
Director NameMiss Lisa Jane Voice
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory Bungalow
College Avenue
Maidstone
ME13 6YJ
Secretary NameMr Colin Stanley Delgaty
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
Director NameDr Keith George Warren
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 24 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOak Farm Oast Lenham Road
Headcorn
Ashford
Kent
TN27 9TU
Director NameMark Riazancew
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stevenson Close
Maidstone
Kent
ME15 6FB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,147
Cash£34
Current Liabilities£29,652

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 06/03/07; full list of members (3 pages)
15 March 2007Return made up to 06/03/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2006Amended accounts made up to 31 March 2005 (3 pages)
27 April 2006Amended accounts made up to 31 March 2005 (3 pages)
8 March 2006Return made up to 06/03/06; full list of members (3 pages)
8 March 2006Return made up to 06/03/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 March 2005Return made up to 06/03/05; full list of members (8 pages)
11 March 2005Return made up to 06/03/05; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 March 2004Return made up to 06/03/04; full list of members (8 pages)
15 March 2004Return made up to 06/03/04; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 06/03/03; full list of members (8 pages)
11 April 2003Return made up to 06/03/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 06/03/02; full list of members (7 pages)
18 April 2002Return made up to 06/03/02; full list of members (7 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 April 2000Ad 06/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2000Ad 06/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
10 March 2000Company name changed resourseserve.com LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed resourseserve.com LIMITED\certificate issued on 13/03/00 (2 pages)
6 March 2000Incorporation (21 pages)