Company NameM.S. Resolution Limited
DirectorRobert George Arrowsmith
Company StatusDissolved
Company Number03004004
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Previous NamesSymetris Limited and Mettoni Systems Integration Limited

Business Activity

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

Directors

Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr David Thomas Clark
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressHolmbury Stables
Holmbury St Mary
Dorking
Surrey
RH5 6NB
Director NameMr Richard Howard Woodington
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address20 Village Court
Chelsea Village Fulham Road
London
SW6 1HZ
Secretary NameMr David Thomas Clark
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressHolmbury Stables
Holmbury St Mary
Dorking
Surrey
RH5 6NB
Director NameMartin William York
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Laurel Way
Totteridge
London
N20 8HT
Secretary NameSusan Jane Bygrave
NationalityBritish
StatusResigned
Appointed26 July 2001(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mill
Hertingfordbury
Hertford
Hertfordshire
SG14 2SB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2005Dissolved (1 page)
19 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Statement of affairs (7 pages)
17 September 2002Appointment of a voluntary liquidator (1 page)
17 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 September 2002Appointment of a voluntary liquidator (1 page)
3 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2002Return made up to 21/12/01; full list of members (9 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
26 October 2001Secretary's particulars changed (1 page)
7 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: alexandra house queens road farnborough hampshire GU14 6DJ (1 page)