Company NameRezolv Limited
Company StatusDissolved
Company Number03393409
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date14 January 2009 (15 years, 3 months ago)
Previous NamePartnering People Limited

Business Activity

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

Directors

Director NameMr Robert George Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence 202 White Cross Road
Hereford
HR4 0DJ
Wales
Secretary NameRoger Wiebkin
NationalityBritish
StatusClosed
Appointed15 December 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 14 January 2009)
RoleCompany Director
Correspondence Address52 Cotswold Drive
Hereford
Herefordshire
HR4 0TQ
Wales
Director NameProf David Michael Lewis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2009)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
Burleigh Road
Ascot
Berkshire
SL5 8ER
Director NameHilary Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 14 January 2009)
RoleCompany Director
Correspondence AddressProvidence
202 Whitecross Road
Hereford
Herefordshire
HR4 0DJ
Wales
Director NameHeidi Powell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address36 Llanover Road
Blaenavon
Gwent
NP4 9HS
Wales
Secretary NameVivienne Lesley Hagger
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Burdon Drive
Bartestree
Hereford
HR1 4DL
Wales
Secretary NameBernard Thomas Morgan
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Haf School Lane
Llantrisant
Usk
Gwent
NP15 1LG
Wales
Director NameAlan Neville Clayton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2002)
RoleManagement Consultant
Correspondence AddressAbbotsway
Fort View
Kinsale
County Cork
Irish
Director NameHilary Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressProvidence
202 Whitecross Road
Hereford
Herefordshire
HR4 0DJ
Wales
Director NameMr Christopher David Carr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Whiteley Close
Dane End
Ware
Hertfordshire
SG12 0NB

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£195,535
Cash£5,643
Current Liabilities£257,595

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008Notice of move from Administration to Dissolution (6 pages)
6 May 2008Administrator's progress report to 12 October 2008 (5 pages)
22 April 2008Notice of extension of period of Administration (1 page)
30 November 2007Administrator's progress report (5 pages)
4 July 2007Result of meeting of creditors (23 pages)
14 June 2007Statement of administrator's proposal (22 pages)
14 June 2007Statement of affairs (7 pages)
25 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: the wain house howton pontrilas hereford HR2 0BG (1 page)
21 April 2007Appointment of an administrator (1 page)
20 July 2006Return made up to 26/06/06; full list of members (9 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
18 October 2005Ad 16/02/04--------- £ si 5000@1 (2 pages)
12 October 2005Return made up to 26/06/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Registered office changed on 03/04/04 from: pendragon house caxton place pentwyn cardiff CF23 8XE (1 page)
2 October 2003New director appointed (2 pages)
18 June 2003Return made up to 26/06/03; no change of members (4 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
17 June 2002Return made up to 26/06/02; no change of members (4 pages)
14 May 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 June 2001Return made up to 26/06/01; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: pendragon house caxton place cardiff south glamorgan CF23 8HA (1 page)
13 July 2000Return made up to 26/06/00; full list of members (7 pages)
1 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Nc inc already adjusted 31/03/00 (2 pages)
1 June 2000Memorandum and Articles of Association (5 pages)
1 June 2000Ad 31/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 June 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 March 2000 (12 pages)
1 March 2000Company name changed partnering people LIMITED\certificate issued on 02/03/00 (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 September 1999Return made up to 26/06/99; no change of members (5 pages)
7 September 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
7 May 1999Registered office changed on 07/05/99 from: providence 202 whitecross road hereford HR4 0DJ (1 page)
26 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Return made up to 26/06/98; full list of members (5 pages)
23 June 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
9 April 1998Company name changed amadeus resources LIMITED\certificate issued on 14/04/98 (2 pages)
25 September 1997New director appointed (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: halifax house hanbury road pontypool gwent NP4 6LL (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (1 page)
25 September 1997New secretary appointed (2 pages)
26 June 1997Incorporation (19 pages)