Company NameBusiness Resources Limited
Company StatusDissolved
Company Number01461822
CategoryPrivate Limited Company
Incorporation Date19 November 1979(44 years, 5 months ago)
Dissolution Date28 February 2013 (11 years, 2 months ago)
Previous NameJistgreat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameChristopher Swift
NationalityBritish
StatusClosed
Appointed01 January 2003(23 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 28 February 2013)
RoleOperations Mgr
Correspondence Address3 Field Court Gray's Inn
London
WC1R 5EF
Director NameMr Iain Robertson Steel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Field Court Gray's Inn
London
WC1R 5EF
Director NameCavendish Corporation Limited (Corporation)
StatusClosed
Appointed01 November 2007(27 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 28 February 2013)
Correspondence AddressGlentworth House Molly Millars Bridge
Wokingham
Berkshire
RG41 2WY
Director NameMr Alexander Forrest Steel
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1991)
RoleCa
Correspondence Address37 The Ridgeway
Sutton
Surrey
SM2 5JX
Secretary NameMr Angus Kennedy Steel
NationalityBritish
StatusResigned
Appointed31 December 1987(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address37 The Ridgeway
Sutton
Surrey
SM2 5JX
Director NameIain Robertson Steel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(10 years after company formation)
Appointment Duration17 years, 11 months (resigned 15 November 2007)
RoleSales Manager
Correspondence Address37 The Ridgway
Sutton
Surrey
SM2 5JX
Secretary NameMr Bruce Morrison
NationalityBritish
StatusResigned
Appointed31 March 1998(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Hinksey Hill
Oxford
Oxfordshire
OX1 5BD
Director NameMargaret Ann Steel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2004(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2007)
RoleNurse
Correspondence AddressMelayu
Nightingale Avenue
Horsley
Surrey
KT24 6PA

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

125 at £1I.r. Steel
62.50%
Ordinary
50 at £1C.d. Swift
25.00%
Ordinary
25 at £1Lecher Morrison
12.50%
Ordinary

Financials

Year2014
Net Worth-£141,562
Current Liabilities£141,562

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
28 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
23 January 2012Registered office address changed from 37 the Ridgway Sutton Surrey SM2 5JX United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 37 the Ridgway Sutton Surrey SM2 5JX United Kingdom on 23 January 2012 (1 page)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Statement of affairs with form 4.19 (5 pages)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-12
(1 page)
18 January 2012Statement of affairs with form 4.19 (5 pages)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Appointment of a voluntary liquidator (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Registered office address changed from 1 Molly Millars Bridge Wokingham Berkshire RG41 2WY on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 1 Molly Millars Bridge Wokingham Berkshire RG41 2WY on 13 June 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 200
(3 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 200
(3 pages)
4 October 2010Appointment of Mr Iain Robertson Steel as a director (2 pages)
4 October 2010Secretary's details changed for Christopher Swift on 4 October 2010 (1 page)
4 October 2010Secretary's details changed for Christopher Swift on 4 October 2010 (1 page)
4 October 2010Appointment of Mr Iain Robertson Steel as a director (2 pages)
4 October 2010Secretary's details changed for Christopher Swift on 4 October 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Cavendish Corporation Limited on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Cavendish Corporation Limited on 20 December 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Amended accounts made up to 31 March 2007 (6 pages)
23 January 2009Amended accounts made up to 31 March 2007 (6 pages)
8 January 2009Return made up to 20/12/08; full list of members (3 pages)
8 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Return made up to 20/12/07; full list of members (2 pages)
8 February 2008Return made up to 20/12/07; full list of members (2 pages)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 20/12/06; full list of members (3 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 20/12/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Return made up to 20/12/05; full list of members (7 pages)
20 January 2006Return made up to 20/12/05; full list of members (7 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2004Amended accounts made up to 31 March 2003 (5 pages)
7 September 2004Amended accounts made up to 31 March 2003 (5 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
27 February 2004Return made up to 08/01/04; full list of members (6 pages)
27 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 July 2003Total exemption full accounts made up to 31 March 2001 (5 pages)
14 July 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 July 2003Total exemption full accounts made up to 31 March 2001 (5 pages)
13 February 2003Total exemption full accounts made up to 31 March 2000 (4 pages)
13 February 2003Total exemption full accounts made up to 31 March 2000 (4 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Return made up to 08/01/03; full list of members (6 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2003Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
11 March 2002Registered office changed on 11/03/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
6 February 2002Return made up to 08/01/02; full list of members (6 pages)
6 February 2002Return made up to 08/01/02; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 1999 (4 pages)
22 February 2001Return made up to 08/01/01; full list of members (6 pages)
22 February 2001Return made up to 08/01/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 1999 (4 pages)
6 February 2000Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 2000Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 2000Return made up to 08/01/00; full list of members (6 pages)
31 January 2000Return made up to 08/01/00; full list of members (6 pages)
21 May 1999Return made up to 08/01/99; no change of members (5 pages)
21 May 1999Return made up to 08/01/99; no change of members (5 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 37 the ridgeway sutton surrey SM2 5JX (1 page)
29 March 1999Registered office changed on 29/03/99 from: 37 the ridgeway sutton surrey SM2 5JX (1 page)
15 April 1998Return made up to 08/01/98; full list of members (7 pages)
15 April 1998Return made up to 08/01/98; full list of members (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
23 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1997Nc inc already adjusted 21/06/97 (1 page)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997Nc inc already adjusted 21/06/97 (1 page)
23 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
27 January 1997Return made up to 08/01/97; no change of members (4 pages)
27 January 1997Return made up to 08/01/97; no change of members (4 pages)
8 March 1996Return made up to 08/01/96; full list of members (6 pages)
8 March 1996Return made up to 08/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 February 1990New director appointed (2 pages)
5 February 1990New director appointed (2 pages)
28 February 1980Memorandum and Articles of Association (12 pages)
28 February 1980Memorandum and Articles of Association (12 pages)