John Adam Street
London
WC2N 6JU
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Closed |
Appointed | 25 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2019) |
Role | Company Director |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oxford Gardens London W10 5UN |
Director Name | William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Postern Road Tatenhill Burton On Trent Staffordshire DE13 9SJ |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 62 Eccleston Square London SW1V 1PH |
Director Name | Mr Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 2006) |
Role | Company Ndirector |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Giles Alexander Thorley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Charlton Manor Ashley Road Charlton Kings Cheltenham Gloucestershire GL52 6NS Wales |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Postern Road Tatenhill Burton On Trent Staffordshire DE13 9SJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Quarry Dene Leeds West Yorkshire LS16 8PA |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blakeman Way Lichfield Staffordshire WS13 8FH |
Director Name | David Huw Daniel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harrow Road Wollaton Nottingham Nottinghamshire NG8 1FN |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Andrew Richard Hodgson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | David Mark Wigham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23, Kings Avenue Morpeth Northumberland NE61 1HX |
Director Name | Daniel Charles Robinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Alan Andrew Dunn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Spirit (Faith) LTD 100.00% Ordinary |
---|
Latest Accounts | 22 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages) |
---|---|
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
7 March 2016 | Termination of appointment of Daniel Charles Robinson as a director on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Kirk Dyson Davis as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Alan Andrew Dunn as a director on 7 March 2016 (1 page) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a director (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Appointment of Alan Andrew Dunn as a director (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
29 August 2012 | Director's details changed for Daniel Charles Robinson on 28 August 2012 (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Appointment of Daniel Charles Robinson as a director (2 pages) |
1 July 2011 | Termination of appointment of David Wigham as a director (1 page) |
1 July 2011 | Termination of appointment of David Daniel as a director (1 page) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Appointment of Claire Susan Stewart as a director (2 pages) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
19 July 2010 | Termination of appointment of Andrew Hodgson as a director (1 page) |
19 July 2010 | Appointment of David Mark Wigham as a director (2 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Huw Daniel on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Huw Daniel on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Richard Hodgson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Richard Hodgson on 1 October 2009 (2 pages) |
15 September 2009 | Appointment terminated director neil martin (1 page) |
15 September 2009 | Director appointed andrew richard hodgson (1 page) |
11 June 2009 | Appointment terminated director edward michael bashforth (1 page) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
9 April 2009 | Accounts for a dormant company made up to 23 August 2008 (2 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
4 June 2008 | Director's change of particulars / neil martin / 26/05/2008 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 18 August 2007 (2 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 19 August 2006 (2 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Accounts for a dormant company made up to 24 August 2005 (2 pages) |
3 May 2006 | Resolutions
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 02/03/06; no change of members (6 pages) |
28 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 21 August 2004 (2 pages) |
3 May 2005 | New director appointed (4 pages) |
27 April 2005 | Return made up to 02/03/05; full list of members (5 pages) |
28 February 2005 | Director resigned (1 page) |
16 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 23 August 2003 (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 17 August 2002 (2 pages) |
2 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
24 December 2002 | Director's particulars changed (1 page) |
10 October 2002 | Full accounts made up to 18 August 2001 (9 pages) |
10 September 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
15 February 2002 | Company name changed spirit group LIMITED\certificate issued on 15/02/02 (2 pages) |
15 January 2002 | Company name changed barshelf 1 LIMITED\certificate issued on 15/01/02 (2 pages) |
7 December 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 6TH floor watson house 54 baker street london W1M 1DJ (1 page) |
16 October 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (6 pages) |
25 June 2001 | Full accounts made up to 19 August 2000 (7 pages) |
21 June 2001 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
5 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (3 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (4 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New director appointed (4 pages) |
13 November 2000 | Full accounts made up to 2 October 1999 (7 pages) |
13 November 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
13 November 2000 | Full accounts made up to 2 October 1999 (7 pages) |
19 May 2000 | Return made up to 02/03/00; full list of members
|
29 June 1999 | Company name changed pinco 1195 LIMITED\certificate issued on 29/06/99 (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
2 March 1999 | Incorporation (17 pages) |