Company NameResolis Enterprises Limited
Company StatusDissolved
Company Number02371384
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Aird Webster
Date of BirthJuly 1933 (Born 90 years ago)
NationalityCanadian
StatusClosed
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration14 years (closed 15 November 2005)
RoleRetired
Correspondence AddressWalnut Tree Cottage The Green
Shamley Green
Guildford
Surrey
GU5 0UA
Secretary NameSmallfield Consultants Limited (Corporation)
StatusClosed
Appointed03 July 2001(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 15 November 2005)
Correspondence AddressField Cottage The Laines
Chedworth
Cheltenham
Gloucestershire
GL54 4NS
Wales
Director NameMrs Patricia Cameron Webster
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2001)
RoleHousewife
Correspondence AddressWalnut Tree Cottage The Green
Shamley Green
Guildford
Surrey
GU5 0UA
Secretary NameMrs Patricia Cameron Webster
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage The Green
Shamley Green
Guildford
Surrey
GU5 0UA

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,498
Cash£10,014
Current Liabilities£94,474

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Application for striking-off (1 page)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 December 2002Registered office changed on 08/12/02 from: wickfield house 18-22 disney place london SE1 1HS (1 page)
29 October 2002Return made up to 31/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
12 July 2000Full accounts made up to 31 March 2000 (8 pages)
6 December 1999Return made up to 31/10/99; full list of members (7 pages)
6 July 1999Full accounts made up to 31 March 1999 (8 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 March 1998 (8 pages)
2 November 1997Return made up to 31/10/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (8 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (7 pages)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)