Company NameRes Property Developments Limited
Company StatusDissolved
Company Number05045512
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Martin Blakeley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burnside
Ramsbottom
Bury
Lancashire
BL0 0LW
Director NameEugene John Brady
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 16 July 2013)
RoleTextile Technologist
Country of ResidenceEngland
Correspondence Address22 Sydall Avenue
Heald Green
Stockport
Cheshire
SK8 3AD
Secretary NameEugene John Brady
NationalityBritish
StatusClosed
Appointed08 June 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 16 July 2013)
RoleTextile Technologist
Country of ResidenceEngland
Correspondence Address22 Sydall Avenue
Heald Green
Stockport
Cheshire
SK8 3AD
Director NameMr Scott Andrew Alesbrook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(4 months, 3 weeks after company formation)
Appointment Duration9 years (closed 16 July 2013)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Coalville
Leicestershire
LE67 3AG
Director NameDavid Michael Girdwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(4 months, 3 weeks after company formation)
Appointment Duration9 years (closed 16 July 2013)
RoleTextile Technician
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaumont Close
Burgh Le Marsh
Skegness
Lincolnshire
PE24 5DT
Secretary NameIan Roger Hibbert
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Belmont Road
Bramhall
Stockport
Cheshire
SK7 1LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(7 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(7 pages)
9 January 2012Amended accounts made up to 30 April 2011 (5 pages)
9 January 2012Amended accounts for a dormant company made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Registered office address changed from 22 Sydall Avenue Heald Green Stockport Cheshire SK8 3AD on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 22 Sydall Avenue Heald Green Stockport Cheshire SK8 3AD on 13 May 2010 (2 pages)
1 March 2010Director's details changed for Scott Andrew Alesbrook on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Scott Andrew Alesbrook on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Scott Andrew Alesbrook on 1 February 2010 (2 pages)
1 March 2010Director's details changed for David Michael Girdwood on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for David Michael Girdwood on 1 February 2010 (2 pages)
1 March 2010Director's details changed for David Michael Girdwood on 1 February 2010 (2 pages)
24 August 2009Accounts made up to 30 April 2009 (1 page)
24 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
29 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Return made up to 16/02/09; full list of members (5 pages)
17 February 2009Return made up to 16/02/09; full list of members (5 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2007Return made up to 16/02/07; full list of members (9 pages)
1 March 2007Return made up to 16/02/07; full list of members (9 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2006Return made up to 16/02/06; full list of members (9 pages)
23 February 2006Return made up to 16/02/06; full list of members (9 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 March 2005Return made up to 16/02/05; full list of members (8 pages)
7 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
30 July 2004Registered office changed on 30/07/04 from: covent garden chambers 1 massey street covent gardens, stockport cheshire SK1 3AT (1 page)
30 July 2004Registered office changed on 30/07/04 from: covent garden chambers 1 massey street covent gardens, stockport cheshire SK1 3AT (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
16 April 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
16 April 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)