Company NameResolution Marketing Services Limited
DirectorsJennifer Anne Montier and Timothy William Montier
Company StatusDissolved
Company Number03537927
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJennifer Anne Montier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleMarketing Manager
Correspondence AddressCavenlow
Hadham Cross
Much Hadham
Hertfordshire
SG10 6DF
Director NameTimothy William Montier
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleMarketing Consultant
Correspondence AddressCavenlow Hadham Cross
Much Hadham
Hertfordshire
SG10 6DF
Secretary NameMr William Charles Kenneth Montier
NationalityBritish
StatusCurrent
Appointed18 April 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressWanstead House Boughmore Lane
Sidmouth
Devon
EX10 8SJ
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameTimothy William Montier
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleMarketing Consultant
Correspondence AddressCavenlow Hadham Cross
Much Hadham
Hertfordshire
SG10 6DF

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,124
Cash£138
Current Liabilities£93,225

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
3 May 2002Statement of affairs (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Registered office changed on 27/12/00 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Incorporation (20 pages)