Company NameResource Technologies Ltd.
Company StatusDissolved
Company Number02979101
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 7 months ago)
Previous NameTELE Management Systems Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Ingram
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleConsultant
Correspondence Address53 Nash Gardens Circus Mews
Bath
Avon
BA1 2PW
Director NameRobert Gordon Wild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 3 months
RoleDirector Finance
Correspondence AddressOrchard House
Sandpits Cave
Sherston
Wiltshire
Sn16 Onn
Secretary NameColin Thomas Webb
NationalityBritish
StatusCurrent
Appointed30 January 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Correspondence Address71 Upper Marsh Road
Warminster
Wiltshire
BA12 9PW
Director NameTeresa Sharon Reeves
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address53 Nash Gardens Circus Mews
Bath
Avon
BA1 2PW
Secretary NameRobert Gordon Wild
NationalityBritish
StatusResigned
Appointed19 January 1995(3 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 30 January 1995)
RoleDirector Finance
Correspondence AddressOrchard House
Sandpits Cave
Sherston
Wiltshire
Sn16 Onn
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 November 1998Dissolved (1 page)
12 August 1998Completion of winding up (1 page)
6 January 1998Order of court to wind up (1 page)
23 December 1997Court order notice of winding up (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
30 October 1996Registered office changed on 30/10/96 from: telemail house bumpers way bumpers farm chippenham wiltshire SN14 6RB (1 page)
24 September 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Particulars of mortgage/charge (3 pages)