Company NameResolve Environmental Management Limited
Company StatusDissolved
Company Number03696300
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKevin Matthias
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleManager
Correspondence Address3 Tan Y Coed
Preswylfa Park
Mold
Flintshire
CH7 1LS
Wales
Secretary NameKevin Matthias
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleManager
Correspondence Address3 Tan Y Coed
Preswylfa Park
Mold
Flintshire
CH7 1LS
Wales
Secretary NameJacqueline Parr
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Tan Y Coed
Mold
Clwyd
CH7 1LS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,929
Cash£7,563
Current Liabilities£3,250

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
20 April 2001Application for striking-off (1 page)
12 February 2001Amended accounts made up to 30 June 2000 (5 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2000Return made up to 15/01/00; full list of members (7 pages)
4 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
15 January 1999Incorporation (16 pages)