Company NameResolution Systems Limited
Company StatusDissolved
Company Number02398508
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 9 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shane Ian Gallagher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Farm House
156 Ewell By Pass
Epsom
Surrey
KT17 2PP
Director NameMr David Michael Nield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Secretary NameMr David Michael Nield
NationalityBritish
StatusClosed
Appointed28 April 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Esher Avenue
Walton On Thames
Surrey
KT12 2TA
Director NameMr Kenneth Geoffrey Alan Symons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2000)
RoleFinancial Director
Correspondence AddressThe Park Beckenham Place Park
Beckenham
Kent
BR3 2BS
Director NameAntonio Andrade Rosa
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address4 Old House Close
Church Road Wimbledon Village
London
SW19 5AW
Director NameMr James Joseph Hipperson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2000)
RoleTechnical Director
Correspondence AddressRasa Sayang
Ricketts Hill Road
Tatsfield
Kent
TN16 2NA
Secretary NameMr Kenneth Geoffrey Alan Symons
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address107 The Grove
West Wickham
Kent
BR4 9LA
Director NameMr Peter Leahy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 1994)
RoleService Director
Correspondence Address9 Winton Road
Orpington
Kent
BR6 7AL
Director NameMr Arthur James Perryman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1995)
RoleService Director
Correspondence AddressThe Old Workhouse
Throwley
Faversham
Kent
ME13 0JP
Director NameMr Stephen Nicholas Knowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Secretary NameMr Stephen Nicholas Knowles
NationalityBritish
StatusResigned
Appointed16 August 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Director NameJames Andrew Derrick Low
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 1999)
RoleCompany Director
Correspondence Address3 Headley Park
Tilley Lane Headley
Epsom
Surrey
KT18 6EE
Director NamePeter O'Brien
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Avenue
Aldershot
Hampshire
GU11 3BY
Director NameMervyn John Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address1 Suckley Road
Leigh
Worcester
Worcestershire
WR6 5LE
Director NameGraham Hills
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address88 Broom Road
Teddington
Middlesex
TW11 9NY
Director NameMr Neil Renfrew
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1998)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBarn End
Bracken Close
Woking
Surrey
GU22 7HD
Director NameDavid Hamilton Douglas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 April 2000)
RoleSales Director
Correspondence Address6 White Lodge Close
Marlow Bottom
Buckinghamshire
SL7 3QY
Director NameMr Alexander Graeme Dykes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSawyers
Fairmans Lane, Brenchley
Tonbridge
Kent
TN12 7AL
Secretary NameMr Kenneth Geoffrey Alan Symons
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressThe Park Beckenham Place Park
Beckenham
Kent
BR3 2BS

Location

Registered AddressFirst Stop House
Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£384

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2003Full accounts made up to 31 October 2002 (7 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Return made up to 11/12/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 October 2001 (11 pages)
19 December 2001Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: emerald house east street epsom surrey KT17 1HS (1 page)
27 March 2001Full accounts made up to 31 October 2000 (15 pages)
22 March 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 March 2001Ad 08/03/01--------- £ si 52000@1=52000 £ ic 183200/235200 (2 pages)
21 March 2001Conve 08/03/01 (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Registered office changed on 22/05/00 from: lombard business park 20-26 purley way croydon surrey CR0 3JP (1 page)
12 May 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
11 May 2000Particulars of mortgage/charge (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Declaration of assistance for shares acquisition (7 pages)
16 December 1999Return made up to 11/12/99; full list of members (7 pages)
6 December 1999Full accounts made up to 31 July 1999 (15 pages)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
15 March 1999Full accounts made up to 30 September 1998 (15 pages)
30 November 1998Return made up to 11/12/98; full list of members (6 pages)
30 September 1998Director resigned (1 page)
2 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Full accounts made up to 30 September 1997 (15 pages)
25 September 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 30 September 1996 (15 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
30 December 1996Return made up to 11/12/96; no change of members (6 pages)
24 December 1996Particulars of mortgage/charge (5 pages)
23 September 1996New director appointed (2 pages)
9 August 1996Auditor's resignation (1 page)
5 August 1996Full group accounts made up to 30 September 1995 (25 pages)
15 March 1996Director resigned (1 page)
7 March 1996New director appointed (2 pages)
12 January 1996Return made up to 11/12/95; full list of members (8 pages)
12 October 1995New director appointed (2 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Declaration of assistance for shares acquisition (4 pages)
11 July 1995Declaration of assistance for shares acquisition (4 pages)
26 June 1995Director resigned;new director appointed (2 pages)
19 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 1995Re-registration of Memorandum and Articles (32 pages)
19 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 May 1995Application for reregistration from PLC to private (1 page)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)