Company NameInformation And Resource Solutions Limited
Company StatusDissolved
Company Number04172101
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Terence Mervyn Duke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMyra Louise Duke
NationalityBritish
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1M. Duke
50.00%
Ordinary
1 at £1T. Duke
50.00%
Ordinary

Financials

Year2014
Net Worth£24,911
Cash£34,979
Current Liabilities£13,203

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
17 April 2019Secretary's details changed for Myra Louise Duke on 17 April 2019 (1 page)
17 April 2019Director's details changed for Mr Terence Mervyn Duke on 17 April 2019 (2 pages)
17 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
10 December 2015Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
10 December 2015Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Register inspection address has been changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom (1 page)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 April 2013Register inspection address has been changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom (1 page)
4 April 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 April 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Terence Mervyn Duke on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Terence Mervyn Duke on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Terence Mervyn Duke on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 05/03/09; full list of members (3 pages)
27 March 2009Return made up to 05/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 05/03/08; full list of members (3 pages)
21 April 2008Return made up to 05/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Return made up to 05/03/07; full list of members (6 pages)
14 July 2007Return made up to 05/03/07; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 05/03/06; full list of members (6 pages)
27 March 2006Return made up to 05/03/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 05/03/05; full list of members (6 pages)
7 March 2005Return made up to 05/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 05/03/04; full list of members (6 pages)
8 March 2004Return made up to 05/03/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 March 2003Registered office changed on 20/03/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
20 March 2003Return made up to 05/03/03; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
20 March 2003Return made up to 05/03/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 05/03/02; full list of members (7 pages)
3 April 2002Return made up to 05/03/02; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
20 June 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2001Incorporation (17 pages)
5 March 2001Incorporation (17 pages)