Company NameRecourse Limited
Company StatusDissolved
Company Number02405700
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 10 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIsobel Logan Inglis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 07 June 2005)
RoleUniversity Lecturer
Correspondence Address39 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Secretary NameMr David Norward James Inglis
NationalityBritish
StatusClosed
Appointed02 October 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address39 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameMr David Norward James Inglis
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address39 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset
Director NameMr David Norward James Inglis
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1993)
RoleCompany Director
Correspondence Address81133-11th Floor Central Building
1 Pedder Street
Central Hong Kong
Foreign
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Director NameRonald Leslie Woodworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Hallgarth
Newby Wiske
Northallerton
North Yorkshire
DL7 9JL
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL

Location

Registered Address69 Southampton Row
London
WC1B 4ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£815,618
Cash£13,035
Current Liabilities£880,142

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 January 2005Application for striking-off (1 page)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
2 June 2003Registered office changed on 02/06/03 from: temple chambers temple avenue london EC4Y 0HP (1 page)
18 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
13 December 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 June 2000 (5 pages)
9 August 2000Return made up to 19/07/00; full list of members (6 pages)
17 May 2000Full accounts made up to 30 June 1999 (5 pages)
18 August 1999Return made up to 19/07/99; no change of members (4 pages)
1 April 1999Full accounts made up to 30 June 1998 (5 pages)
28 July 1998Return made up to 19/07/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (5 pages)
9 October 1997Return made up to 19/07/97; full list of members (6 pages)
20 March 1997Full accounts made up to 30 June 1996 (6 pages)
28 October 1996New director appointed (2 pages)
4 August 1996Return made up to 19/07/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
7 August 1995Return made up to 19/07/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)