Company NameResource For Business Limited
Company StatusDissolved
Company Number03676203
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Dissolution Date30 January 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Anwar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleConsultant
Correspondence Address26 Fielding Avenue
Poynton
Stockport
Cheshire
SK12 1YX
Director NameJohn Christopher Thomaides
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleConsultant
Correspondence Address12 Dickens Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7PP
Secretary NameJohn Christopher Thomaides
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleConsultant
Correspondence Address12 Dickens Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBramhall House
14 Ack Lane East
Bramhall Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
15 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
26 November 1998Incorporation (16 pages)