Company NameResource Pall Mall Limited
Company StatusDissolved
Company Number05993906
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameResource (United Kingdom) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Francis Bean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormiston Farm Steadings
Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Secretary NameDavid Lawrence
NationalityBritish
StatusClosed
Appointed30 January 2009(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 07 July 2009)
RoleCompany Director
Correspondence Address45 Griffith Avenue
Drumcondra
Dublin 9
Republic Of Ireland
Secretary NameGary McQuoid
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address196 Ballymoney Road
Ballymena
County Antrim
BT43 5HG
Northern Ireland
Secretary NameMr Niall Harkin
NationalityBritish
StatusResigned
Appointed01 August 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResource House Springfield Court
Off Manchester Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at 1Resource Services Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Application for striking-off (1 page)
3 March 2009Secretary appointed david lawrence (2 pages)
26 February 2009Appointment terminated secretary niall harkin (1 page)
10 February 2009Return made up to 07/12/08; full list of members (6 pages)
23 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 November 2008Registered office changed on 06/11/2008 from centenary house 205 new john street west hockiey birmingham B19 3UA (1 page)
18 January 2008Return made up to 09/11/07; full list of members
  • 363(287) ‐ Registered office changed on 18/01/08
(7 pages)
19 November 2007Memorandum and Articles of Association (13 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
12 November 2007Company name changed resource (united kingdom) limite d\certificate issued on 12/11/07 (2 pages)
1 December 2006New secretary appointed (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)