Company NameRoot Market Research Limited
Company StatusDissolved
Company Number01650840
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameAlternate Resources International Limited

Business Activity

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

Directors

Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(29 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 03 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameDavid John Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameJames Anthony Lodge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address1 Thornage Close
Warden Hills
Luton
Bedfordshire
LU2 7AT
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Secretary NameMr Ian Alan Walter
NationalityBritish
StatusResigned
Appointed22 April 1994(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameDavid Paul Brockwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 2000)
RoleChartered Accountant
Correspondence Address48 Saint Margarets Grove
Great Kingshill
Buckinghamshire
HP15 6HP
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address38 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(18 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Secretary NameIan Henry Leonard Cullingham
NationalityBritish
StatusResigned
Appointed30 August 2000(18 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr James Martin Graham Bell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10b Solesbridge Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SP
Director NameMr David Alan Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lock Road
Marlow
Buckinghamshire
SL7 1QW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(23 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Franconia Road
Clapham
London
SW4 9NB
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(27 years, 11 months after company formation)
Appointment Duration10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(28 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
11 March 2011Termination of appointment of James Bell as a director (1 page)
11 March 2011Termination of appointment of James Bell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 June 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
23 June 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
18 May 2006Return made up to 08/05/06; full list of members (3 pages)
18 May 2006Return made up to 08/05/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New director appointed (4 pages)
10 November 2005Full accounts made up to 31 December 2004 (8 pages)
10 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (8 pages)
4 August 2005Particulars of mortgage/charge (8 pages)
26 May 2005Return made up to 08/05/05; full list of members (8 pages)
26 May 2005Return made up to 08/05/05; full list of members (8 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Full accounts made up to 31 December 2003 (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (8 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Return made up to 08/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Return made up to 08/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Full accounts made up to 31 December 2002 (10 pages)
9 January 2004Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 08/05/03; full list of members (8 pages)
24 June 2003Return made up to 08/05/03; full list of members (8 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
13 August 2002Company name changed alternate resources internationa l LIMITED\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed alternate resources internationa l LIMITED\certificate issued on 13/08/02 (2 pages)
18 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
21 May 2001Return made up to 08/05/01; full list of members (6 pages)
21 May 2001Return made up to 08/05/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
12 June 2000Return made up to 08/05/00; full list of members (6 pages)
12 June 2000Return made up to 08/05/00; full list of members (6 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
24 May 1999Return made up to 08/05/99; no change of members (6 pages)
24 May 1999Return made up to 08/05/99; no change of members (6 pages)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
2 June 1998Return made up to 08/05/98; full list of members (6 pages)
2 June 1998Return made up to 08/05/98; full list of members (6 pages)
19 August 1997Registered office changed on 19/08/97 from: brands house kingshill road high wycombe buckinghamshire HP13 5BB (1 page)
19 August 1997Registered office changed on 19/08/97 from: brands house kingshill road high wycombe buckinghamshire HP13 5BB (1 page)
8 July 1997Return made up to 08/05/97; no change of members (6 pages)
8 July 1997Return made up to 08/05/97; no change of members (6 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
23 September 1996Return made up to 08/05/96; no change of members (4 pages)
23 September 1996Return made up to 08/05/96; no change of members (4 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
22 May 1995Return made up to 08/05/95; full list of members (6 pages)
22 May 1995Return made up to 08/05/95; full list of members (6 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)