Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Cliffe Grove Harrogate North Yorkshire HG2 0PS |
Secretary Name | David Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 45 Griffith Avenue Drumcondra Dublin 9 Republic Of Ireland |
Secretary Name | Gary McQuoid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 196 Ballymoney Road Ballymena County Antrim BT43 5HG Northern Ireland |
Secretary Name | Mr Niall Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Resource House Springfield Court Off Manchester Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at 1 | Resource Services Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
26 February 2009 | Appointment terminated secretary niall harkin (1 page) |
10 February 2009 | Return made up to 07/12/08; full list of members (6 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from centenary house 205 new john street west hockiey birmingham B19 3UA (1 page) |
18 January 2008 | Return made up to 09/11/07; full list of members
|
19 November 2007 | Memorandum and Articles of Association (13 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Company name changed resource (united kingdom) limite d\certificate issued on 12/11/07 (2 pages) |
1 December 2006 | New secretary appointed (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |