Company NameResad Polymers Ltd
Company StatusDissolved
Company Number00753903
CategoryPrivate Limited Company
Incorporation Date18 March 1963(61 years, 1 month ago)
Dissolution Date13 August 2010 (13 years, 8 months ago)
Previous NameResadhesion Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAntony Robin Chasemore
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2010)
RoleCompany Director
Correspondence Address6 Alderside Walk
Englefield Green
Egham
Surrey
TW20 0LY
Director NameRobert Stringer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 13 August 2010)
RoleCommercial Director
Correspondence Address3 Milman Court
Parchment Street
Winchester
Hampshire
SO23 8AZ
Secretary NameNewbridge Registrars Limited (Corporation)
StatusClosed
Appointed01 October 2003(40 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 13 August 2010)
Correspondence AddressRingley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Director NameAnthony David Cathcart Jones
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressMallard Cottage
Little Ann
Andover
Hampshire
SP11 7NW
Secretary NameVera Glennis Harcourt Morris
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressThe Hobbits
46 Imber Road
Warminster
Wiltshire
BA12 0BN
Director NameBrian George Elgood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(35 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2003)
RoleConsultant
Correspondence Address47 Meadow View
Higham Ferrers
Rushden
Northamptonshire
NN10 8EN

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,926,092
Gross Profit£438,435
Net Worth£105,768
Cash£12,755
Current Liabilities£1,904,002

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010Final Gazette dissolved following liquidation (1 page)
20 May 2010Administrator's progress report to 5 May 2010 (10 pages)
20 May 2010Administrator's progress report to 5 May 2010 (10 pages)
20 May 2010Administrator's progress report to 5 May 2010 (10 pages)
13 May 2010Notice of move from Administration to Dissolution on 5 May 2010 (10 pages)
13 May 2010Notice of move from Administration to Dissolution (10 pages)
1 February 2010Administrator's progress report to 28 December 2009 (10 pages)
1 February 2010Administrator's progress report to 28 December 2009 (10 pages)
14 August 2009Statement of administrator's proposal (32 pages)
14 August 2009Statement of administrator's proposal (32 pages)
11 July 2009Registered office changed on 11/07/2009 from aston house 5 aston road north birmingham B6 4DS (1 page)
11 July 2009Registered office changed on 11/07/2009 from aston house 5 aston road north birmingham B6 4DS (1 page)
10 July 2009Appointment of an administrator (1 page)
10 July 2009Appointment of an administrator (1 page)
9 June 2009Insolvency:form 2.24B administrator's progress report (9 pages)
9 June 2009INSOLVENCY:Form 2.24B Administrator's progress report (9 pages)
9 June 2009Insolvency:form 2.24B administrator's progress report (7 pages)
9 June 2009INSOLVENCY:Form 2.24B Administrator's progress report (7 pages)
13 May 2009Notice of automatic end of Administration (7 pages)
13 May 2009Notice of automatic end of Administration (7 pages)
28 April 2008Notice of extension of period of Administration (1 page)
28 April 2008Notice of extension of period of Administration (1 page)
8 April 2008Registered office changed on 08/04/2008 from gladstone house 77-79 high street egham TW20 9HY (1 page)
8 April 2008Registered office changed on 08/04/2008 from gladstone house 77-79 high street egham TW20 9HY (1 page)
13 March 2008Administrator's progress report to 19 April 2008 (5 pages)
13 March 2008Administrator's progress report to 19 April 2008 (5 pages)
25 July 2007Statement of affairs (8 pages)
25 July 2007Statement of affairs (8 pages)
18 July 2007Result of meeting of creditors (2 pages)
18 July 2007Result of meeting of creditors (2 pages)
3 July 2007Statement of administrator's proposal (17 pages)
3 July 2007Statement of administrator's proposal (17 pages)
2 May 2007Appointment of an administrator (1 page)
2 May 2007Appointment of an administrator (1 page)
2 May 2007Registered office changed on 02/05/07 from: ringley park house 59,reigate road reigate surrey RH2 0QJ (1 page)
2 May 2007Registered office changed on 02/05/07 from: ringley park house 59,reigate road reigate surrey RH2 0QJ (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 08/09/06; full list of members (3 pages)
8 November 2006Return made up to 08/09/06; full list of members (3 pages)
21 September 2005Full accounts made up to 31 March 2005 (16 pages)
21 September 2005Full accounts made up to 31 March 2005 (16 pages)
14 September 2005Return made up to 08/09/05; full list of members (3 pages)
14 September 2005Return made up to 08/09/05; full list of members (3 pages)
6 April 2005Full accounts made up to 31 March 2004 (16 pages)
6 April 2005Full accounts made up to 31 March 2004 (16 pages)
20 October 2004Return made up to 08/09/04; full list of members (6 pages)
20 October 2004Return made up to 08/09/04; full list of members (6 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
19 October 2003New secretary appointed (2 pages)
19 October 2003Secretary resigned (1 page)
19 October 2003New secretary appointed (2 pages)
19 October 2003Secretary resigned (1 page)
26 September 2003Return made up to 08/09/03; full list of members (7 pages)
26 September 2003Return made up to 08/09/03; full list of members (7 pages)
4 September 2003Full accounts made up to 31 March 2003 (18 pages)
4 September 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2002Full accounts made up to 31 March 2002 (19 pages)
18 November 2002Full accounts made up to 31 March 2002 (19 pages)
16 January 2002Secretary's particulars changed (1 page)
16 January 2002Secretary's particulars changed (1 page)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Director's particulars changed (1 page)
1 October 2001Full accounts made up to 31 March 2001 (18 pages)
1 October 2001Full accounts made up to 31 March 2001 (18 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (19 pages)
14 December 2000Full accounts made up to 31 March 2000 (19 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Secretary's particulars changed (1 page)
25 October 1999Full accounts made up to 31 March 1999 (21 pages)
25 October 1999Full accounts made up to 31 March 1999 (21 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (22 pages)
13 November 1998Full accounts made up to 31 March 1998 (22 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (22 pages)
18 December 1997Full accounts made up to 31 March 1997 (22 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (6 pages)
8 March 1997Particulars of mortgage/charge (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (20 pages)
30 January 1997Full accounts made up to 31 March 1996 (20 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (7 pages)
15 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
13 July 1994Particulars of mortgage/charge (3 pages)
13 July 1994Particulars of mortgage/charge (3 pages)
21 October 1991Particulars of mortgage/charge (5 pages)
21 October 1991Particulars of mortgage/charge (5 pages)
17 September 1991Memorandum and Articles of Association (9 pages)
17 September 1991Memorandum and Articles of Association (9 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
15 February 1991Particulars of mortgage/charge (3 pages)
15 February 1991Particulars of mortgage/charge (3 pages)
3 November 1982Annual return made up to 06/08/82 (7 pages)
3 November 1982Accounts made up to 31 March 1982 (3 pages)
3 November 1982Annual return made up to 06/08/82 (7 pages)
3 November 1982Accounts made up to 31 March 1982 (3 pages)
3 August 1981Accounts made up to 3 August 1981 (3 pages)
3 August 1981Accounts made up to 3 August 1981 (3 pages)
3 August 1981Accounts made up to 3 August 1981 (3 pages)
2 September 1980Accounts made up to 31 March 1980 (3 pages)
2 September 1980Accounts made up to 31 March 1980 (3 pages)
5 February 1980Accounts made up to 31 March 1979 (3 pages)
5 February 1980Accounts made up to 31 March 2079 (3 pages)
6 July 1969Allotment of shares (2 pages)
6 July 1969Allotment of shares (2 pages)
9 August 1968Increase in nominal capital (4 pages)
9 August 1968Increase in nominal capital (4 pages)
18 March 1963Incorporation (12 pages)
18 March 1963Incorporation (12 pages)