Company NameRescom Developments Limited
Company StatusDissolved
Company Number03900893
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Sidi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6a Graysands Road
Hale
Altrincham
Cheshire
WA15 8RY
Director NameMr Richard Marcel Sidi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHideaway
Middle Entrance Drive
Bowness On Windermere
Cumbria
LA23 3JY
Secretary NameMr Richard Marcel Sidi
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHideaway
Middle Entrance Drive
Bowness On Windermere
Cumbria
LA23 3JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Horwath Clark Whitehill
6th Floor, Arkwright House
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£150,480
Cash£345,310
Current Liabilities£332,666

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
12 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 29/12/01; full list of members (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 February 2000Ad 14/01/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (12 pages)