Company NameResources Worldwide Limited
Company StatusDissolved
Company Number02858990
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 6 months ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameJohn Joseph Bolton
NationalityBritish
StatusClosed
Appointed08 July 1994(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 27 May 1997)
RoleCompany Director
Correspondence AddressOddicombe Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Paul Fallon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1995)
RoleCompany Director
Correspondence Address14 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RE
Director NameJohn Christopher Rose
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1995)
RoleCompany Director
Correspondence Address9 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BW
Secretary NameMr Paul Fallon
NationalityBritish
StatusResigned
Appointed07 December 1993(2 months after company formation)
Appointment Duration1 year (resigned 09 December 1994)
RoleCompany Director
Correspondence Address14 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RE
Director NameJames Barry Fox
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 months after company formation)
Appointment Duration1 year (resigned 02 February 1995)
RoleCompany Director
Correspondence Address30 Hillington Road
Sale
Cheshire
M33 6GP
Director NameRichard Standish Winn
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 months after company formation)
Appointment Duration1 month (resigned 03 March 1994)
RoleCompany Director
Correspondence Address17 Knob Hall Lane
Southport
Merseyside
PR9 9QS
Director NameJohn Joseph Bolton
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(9 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressOddicombe Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameDavid Irvin Tremble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 1995)
RoleCompany Director
Correspondence Address25 Hereford Road
Wavertree Liverpool
L15 9HJ
Secretary NameDavid Irvin Tremble
NationalityBritish
StatusResigned
Appointed09 December 1994(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1995)
RoleCompany Director
Correspondence Address25 Hereford Road
Wavertree
Liverpool
Merseyside
L15 9HJ

Location

Registered Address12 Church Road
Urmston
Manchester
M41 9BU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
3 April 1995Secretary resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Secretary resigned (2 pages)