Company NameConflict Resolution Services Limited
Company StatusDissolved
Company Number03055328
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 12 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameSimon Walters
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleArbitrator And Mediator
Correspondence Address12 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UE
Director NameYvette Anne Walters
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleAuditor
Correspondence Address12 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UE
Secretary NameYvette Anne Walters
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleAuditor
Correspondence Address12 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSuite 2 15 Broad Court
Covent Garden
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Application for striking-off (1 page)
31 May 2006Return made up to 11/05/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
25 May 2005Return made up to 11/05/05; full list of members (2 pages)
28 June 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
20 May 2004Return made up to 11/05/04; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
19 May 2003Return made up to 11/05/03; full list of members (7 pages)
12 July 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
17 May 2001Full accounts made up to 31 October 2000 (4 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 October 1999 (4 pages)
17 May 2000Return made up to 11/05/00; full list of members (6 pages)
19 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Full accounts made up to 31 October 1998 (4 pages)
16 June 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1997Full accounts made up to 31 October 1997 (4 pages)
28 May 1997Return made up to 11/05/97; no change of members (4 pages)
13 September 1996Registered office changed on 13/09/96 from: 36-38 southampton street london WC2E 7HE (1 page)
16 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Ad 11/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 October 1995Accounting reference date notified as 31/10 (1 page)
19 May 1995Secretary resigned (2 pages)
11 May 1995Incorporation (30 pages)