London
EC1N 8QX
Director Name | Mr Ian Penman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 14 May 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | The Oaks 20 Highcroft Road Felden Hemel Hempstead Hertfordshire HP3 0BU |
Director Name | Mr Nigel Trickey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 14 May 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Vivian Gardens Oxhey Watford Hertfordshire WD19 4PG |
Secretary Name | Mr Ian Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 20 Highcroft Road Felden Hemel Hempstead Hertfordshire HP3 0BU |
Director Name | Mr Gary Peter Barker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2020) |
Role | IT |
Country of Residence | England |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Website | www.resourcetechniques.co.uk |
---|---|
Telephone | 020 84574777 |
Telephone region | London |
Registered Address | 67-74 Saffron Hill London EC1N 8QX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5.5k at £1 | Mr Ian Penman 50.00% Ordinary |
---|---|
5.5k at £1 | Nigel Trickey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,852 |
Cash | £105,628 |
Current Liabilities | £218,686 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 July 2018 | Delivered on: 21 July 2018 Persons entitled: Monroe Capital Management Advisors, Llc as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
15 May 2013 | Delivered on: 31 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property known as the white house, 12A lodge road, london t/no MX452137. Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | Termination of appointment of Gary Peter Barker as a director on 31 July 2020 (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2020 | Application to strike the company off the register (3 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
22 June 2019 | Satisfaction of charge 017085730002 in full (4 pages) |
3 June 2019 | Statement by Directors (1 page) |
3 June 2019 | Statement of capital on 3 June 2019
|
3 June 2019 | Resolutions
|
3 June 2019 | Solvency Statement dated 03/06/19 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
24 September 2018 | Previous accounting period shortened from 10 May 2019 to 31 May 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 10 May 2018 (9 pages) |
25 July 2018 | Cessation of Nigel Trickey as a person with significant control on 14 May 2018 (1 page) |
25 July 2018 | Cessation of Ian Penman as a person with significant control on 14 May 2018 (1 page) |
25 July 2018 | Notification of Reapit Limited as a person with significant control on 14 May 2018 (2 pages) |
21 July 2018 | Registration of charge 017085730002, created on 13 July 2018 (77 pages) |
14 July 2018 | Satisfaction of charge 017085730001 in full (4 pages) |
30 May 2018 | Resolutions
|
21 May 2018 | Termination of appointment of Ian Penman as a director on 14 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Nigel Trickey as a director on 14 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Jeffrey Jackson Wylie as a director on 14 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Ian Penman as a secretary on 14 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Gary Peter Barker as a director on 14 May 2018 (2 pages) |
21 May 2018 | Registered office address changed from The White House Lodge Road London NW4 4DD to 67-74 Saffron Hill London EC1N 8QX on 21 May 2018 (1 page) |
11 May 2018 | Previous accounting period shortened from 30 June 2018 to 10 May 2018 (1 page) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 May 2013 | Registration of charge 017085730001 (10 pages) |
31 May 2013 | Registration of charge 017085730001 (10 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Nigel Trickey on 14 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Nigel Trickey on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Ian Penman on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Ian Penman on 14 October 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
20 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
20 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
7 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 December 1999 | Return made up to 29/11/99; full list of members
|
13 December 1999 | Return made up to 29/11/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 March 1983 | Incorporation (15 pages) |
22 March 1983 | Incorporation (15 pages) |