Company NameResources International Holdings Limited
Company StatusDissolved
Company Number01931391
CategoryPrivate Limited Company
Incorporation Date17 July 1985(38 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Russell Butterfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Rockhill, Halberton
Tiverton
Devon
EX16 7AL
Director NameMs Susan Elizabeth Cuff
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address154 Hurlingham Road
London
SW6 3NG
Director NameMr John Eugene O'Sullivan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonners Farm Windmill Road
Pepperstock
Luton
LU1 4LQ
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusClosed
Appointed23 June 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Warwick Michael Bergin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1997)
RoleComputer Consultant/Director
Country of ResidenceEngland
Correspondence Address409 Nelson House Dolphin Square
London
SW1V 3LX
Director NameMs Catherine Walsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 1997)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2b Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Secretary NameMr Warwick Michael Bergin
NationalityAustralian
StatusResigned
Appointed26 May 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Nelson House Dolphin Square
London
SW1V 3LX
Secretary NameDale Todd
NationalityBritish
StatusResigned
Appointed27 February 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Secretary NameChristopher John Sadiq
NationalityBritish
StatusResigned
Appointed30 September 1999(14 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence Address80 Disraeli Road
London
SW15 2DX

Location

Registered AddressBest Place
Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (1 page)
11 December 2002Secretary's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
4 July 2002Return made up to 22/05/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
20 June 2001Secretary resigned (1 page)
12 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 June 2000Return made up to 22/05/00; full list of members (7 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 December 1999New secretary appointed (2 pages)
1 July 1999Return made up to 22/05/99; no change of members (4 pages)
19 January 1999Secretary resigned;director resigned (1 page)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 June 1998Director resigned (1 page)
2 June 1998Return made up to 22/05/98; full list of members (6 pages)
8 May 1998Particulars of mortgage/charge (15 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Return made up to 26/05/97; no change of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 September 1997New director appointed (2 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 April 1997New secretary appointed (2 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 June 1996Return made up to 26/05/96; no change of members (4 pages)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 June 1995Return made up to 26/05/95; full list of members (10 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)