Company NameResolution Consulting Ltd
DirectorKatie Despres
Company StatusDissolved
Company Number03799824
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)
Previous NameRosemoon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKatie Despres
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Berkeley Road
Westbury Park
Bristol
Avon
BS6 7PH
Secretary NameDeborah McBride
NationalityBritish
StatusCurrent
Appointed08 October 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleManager
Correspondence Address138 Thingwall Park
Bristol
Avon
BS16 2DE
Secretary NameMr Bentleigh Shaun Burgess
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Belgrave Road
Bristol
Avon
BS8 2AA
Secretary NameJane Eleanor Greet
NationalityBritish
StatusResigned
Appointed18 April 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2003)
RoleCompany Director
Correspondence Address33 Beaufort Road
Clifton
Bristol
BS8 2JX
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£71,857
Cash£25,174
Current Liabilities£209,704

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2006Dissolved (1 page)
21 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
10 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Appointment of a voluntary liquidator (2 pages)
10 May 2004Statement of affairs (5 pages)
5 April 2004Registered office changed on 05/04/04 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Return made up to 02/07/03; full list of members (6 pages)
2 July 2003Registered office changed on 02/07/03 from: newbridge house henderson street macclesfield cheshire SK11 6AB (1 page)
27 January 2003Return made up to 02/07/02; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
2 February 2002Registered office changed on 02/02/02 from: 8 chantry road bristol avon BS8 2QD (1 page)
28 July 2001Return made up to 02/07/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 2000New secretary appointed (2 pages)
17 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 December 1999Particulars of mortgage/charge (3 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
29 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (17 pages)