Company NameS. Resolution Limited
Company StatusDissolved
Company Number00912791
CategoryPrivate Limited Company
Incorporation Date9 August 1967(56 years, 8 months ago)
Previous NameSpecial Telephone Systems Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJulian Richards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(28 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree
Nash Street
Hailsham
East Sussex
BN27 4AA
Director NameRichard Betts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(32 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleSales
Correspondence Address21 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameIain Daniel McKenzie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(32 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence AddressNether Staples
Froghall Drive
Wokingham
Berkshire
RG40 2LF
Director NameMs Jane Elizabeth Tozer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(33 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Hill
Herons Gate
Chorleywood
Hertfordshire
WD3 5BX
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(33 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Mark Alfred Franklin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Woolwich Road
Upper Abbeywood
London
SE2 0DY
Director NameDerek Bert Tubby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleCompany Director
Correspondence AddressTilmans Sandy Lane
Great Chart
Ashford
Kent
TN26 1JN
Director NameAlan David Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address112 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HG
Director NameDerek Peter Walter Garrett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodpecker Court Hastings Road
Pembury
Tunbridge Wells
Kent
TN2 4JU
Secretary NameBryan James Key
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address15 Taunton Close
Barnehurst
Bexleyheath
Kent
DA7 6NN
Director NameBryan James Key
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(25 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 1999)
RoleAccountant
Correspondence Address15 Taunton Close
Barnehurst
Bexleyheath
Kent
DA7 6NN
Director NameCharles James Wemyss
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressRoselands
Heather Lane, Ravenshead
Nottingham
Nottinghamshire
NG15 9AS
Director NameKeith Raymond Taylor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1997)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsbridge Way
Bramcote
Nottingham
Nottinghamshire
NG9 3LW
Director NameDeclan David Mary Gibbons
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1994(27 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address35 St. Fintans Park
Sutton
Dublin 13
Irish
Director NameMr Richard Stephen Mendelsohn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Quarry Road
Winchester
Hampshire
SO23 0JG
Secretary NameJulian Richards
NationalityBritish
StatusResigned
Appointed22 January 1999(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree
Nash Street
Hailsham
East Sussex
BN27 4AA
Director NameMr Nicholas Ian McCleery
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Hill Gardens
Streatley
Reading
RG8 9QF
Secretary NameMr Nicholas Ian McCleery
NationalityBritish
StatusResigned
Appointed02 June 2000(32 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Hill Gardens
Streatley
Reading
RG8 9QF
Secretary NameSusan Jane Bygrave
NationalityBritish
StatusResigned
Appointed12 December 2000(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mill
Hertingfordbury
Hertford
Hertfordshire
SG14 2SB

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,302,000
Gross Profit£1,604,000
Net Worth£27,000
Cash£28,000
Current Liabilities£987,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2004Dissolved (1 page)
11 October 2004Receiver ceasing to act (1 page)
16 September 2004Receiver's abstract of receipts and payments (2 pages)
13 September 2004Completion of winding up (1 page)
11 June 2004Receiver's abstract of receipts and payments (3 pages)
16 October 2003Order of court to wind up (2 pages)
17 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
28 August 2002Appointment of receiver/manager (1 page)
1 June 2002Particulars of mortgage/charge (5 pages)
7 February 2002Director resigned (1 page)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2001Secretary's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Particulars of mortgage/charge (7 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Amended full accounts made up to 31 December 1999 (16 pages)
9 April 2001Director's particulars changed (1 page)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Auditor's resignation (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: craigmore house remenham hill, remenham henley on thames oxfordshire RG9 3EP (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (3 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Full accounts made up to 31 December 1999 (16 pages)
27 July 2000Registered office changed on 27/07/00 from: questor house 191 hawley road dartford kent DA1 1PU (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
27 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
27 October 1997Full group accounts made up to 31 December 1996 (18 pages)
14 May 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: sidcup technology centre 3 maidstone road sidcup kent DA14 5HU (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Return made up to 31/12/96; full list of members (8 pages)
2 August 1996New director appointed (2 pages)
22 May 1996Director resigned (2 pages)
22 May 1996New director appointed (1 page)
1 April 1996Full accounts made up to 31 December 1995 (15 pages)
28 December 1995Full accounts made up to 31 March 1995 (12 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
15 May 1995Auditor's resignation (2 pages)
20 April 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)