Company NameResearchsummary.com Limited
Company StatusDissolved
Company Number03942786
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years ago)
Previous NameResolveport Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEsme Thorne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years
RoleAdministrator
Correspondence Address22 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Director NameJohn Thorne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years
RoleChief Exec Officer
Country of ResidenceEngland
Correspondence Address3 New College Court
Chackmore
Buckinghamshire
MK18 5JP
Director NameMr Paul Thorne
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years
RolePsychologist
Country of ResidenceEngland
Correspondence AddressSchool House Rectory Road
Taplow
Maidenhead
Berkshire
SL6 0ET
Secretary NameJohn Thorne
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years
RoleChief Exec Officer
Country of ResidenceEngland
Correspondence Address3 New College Court
Chackmore
Buckinghamshire
MK18 5JP
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameAnthony John Newsome
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleRetired
Correspondence Address28 Campden House
29 Sheffield Terrace
London
W8 7NF
Director NameCharles Lambert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Correspondence AddressThe Hermitage
Cannon Hill Southgate
London
N14 7HG
Director NameStephen Edward Wilson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address21 East Castle Street
Bridgnorth
Shropshire
WV16 4AN
Director NameMr Huw Leyshon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 2001)
RoleCompany Director
Correspondence AddressBell Meadow End
High Street, Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director NameRichard David Parratt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressGarden Cottage
Bramshott Chase
Hindhead
Surrey
GU26 6DG
Director NameMr Kirit Vallabhdas Ruparelia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baud Close
Hadham Hall Little Hadham
Ware
Hertfordshire
SG11 2BB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed10 March 2000(2 days after company formation)
Appointment Duration4 days (resigned 14 March 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(2 days after company formation)
Appointment Duration4 days (resigned 14 March 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(2 days after company formation)
Appointment Duration4 days (resigned 14 March 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSmith & Williamson Ltd
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£144,535
Cash£28,098
Current Liabilities£299,092

Accounts

Latest Accounts30 April 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
9 May 2003Registered office changed on 09/05/03 from: prospect house crendon street high wycombe buckinghamshire HP13 6LA (1 page)
21 July 2002Registered office changed on 21/07/02 from: prospect house, crendon street high wycombe buckinghamshire HP13 6LA (1 page)
1 July 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
4 April 2002Amending 8822 21 @ £0.01 260601 (2 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Amending 882 250@ £0.01 110301 (2 pages)
4 April 2002Return made up to 08/03/02; full list of members (15 pages)
22 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
22 March 2002Nc dec already adjusted 06/03/02 (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 March 2002Nc inc already adjusted 06/03/02 (2 pages)
24 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=5 £ ic 12355/12360 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=1 £ ic 12372/12373 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=1 £ ic 12360/12361 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=4 £ ic 12333/12337 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=5 £ ic 12328/12333 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=5 £ ic 11241/11246 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=250 £ ic 11601/11851 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=2 £ ic 12366/12368 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=1 £ ic 12354/12355 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=228 £ ic 11373/11601 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=2 £ ic 12376/12378 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=1 £ ic 12373/12374 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=1 £ ic 12375/12376 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=1 £ ic 12374/12375 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=127 £ ic 11246/11373 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=2 £ ic 12370/12372 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=1143 £ ic 10098/11241 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=5 £ ic 12361/12366 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=2 £ ic 12352/12354 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=21 £ ic 12307/12328 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=456 £ ic 11851/12307 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=10 £ ic 12337/12347 (2 pages)
29 October 2001Statement of affairs (56 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=5 £ ic 12347/12352 (2 pages)
29 October 2001Ad 26/06/01--------- £ si [email protected]=2 £ ic 12368/12370 (2 pages)
25 October 2001Director's particulars changed (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: prospect house crendon street high wycombe buckinghamshire HP13 6LA (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001Registered office changed on 03/09/01 from: lexham house hill avenue amersham buckinghamshire HP6 5BW (1 page)
22 August 2001New director appointed (2 pages)
9 August 2001Nc inc already adjusted 26/06/01 (1 page)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 August 2001Memorandum and Articles of Association (8 pages)
31 July 2001Auditor's resignation (1 page)
10 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
6 June 2001Amending 500SHARES at 10P 11-03- (2 pages)
6 June 2001Amending 125 at 10P 110301 (2 pages)
6 June 2001Amending 125 at 10P 11-03-01 (2 pages)
6 June 2001Amending 500 at 10P 11-03-01 (2 pages)
6 June 2001Amending 500 at 10P 11-03-01 (2 pages)
6 June 2001Amending 125 at 10P 11-03-01 (2 pages)
6 June 2001Amending 40 at 10P 11-03-01 (2 pages)
6 June 2001Amending 500 at 10P 11-03-01 (2 pages)
6 June 2001Amending 250 at 10P 11-03-01 (2 pages)
6 June 2001Amending 85 at 10P 11-03-01 (2 pages)
6 June 2001Amending 1000 at 10P 11-03-01 (2 pages)
6 June 2001Ad 11/03/01--------- £ si [email protected]=100 £ ic 9998/10098 (2 pages)
6 June 2001Amending 500 AT10P 11-03-01 (2 pages)
6 June 2001Amending 250 at 10P 11-03-01 (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001£ nc 10000/10100 08/01/01 (2 pages)
16 May 2001Return made up to 08/03/01; full list of members (7 pages)
23 March 2001New director appointed (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=50 £ ic 9936/9986 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=25 £ ic 9850/9875 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=50 £ ic 9750/9800 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=12 £ ic 9924/9936 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=50 £ ic 9550/9600 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=25 £ ic 9887/9912 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=50 £ ic 9800/9850 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=100 £ ic 9600/9700 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=50 £ ic 9700/9750 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=12 £ ic 9986/9998 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=4 £ ic 9920/9924 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=12 £ ic 9875/9887 (2 pages)
15 March 2001Ad 08/03/01--------- £ si [email protected]=8 £ ic 9912/9920 (2 pages)
7 September 2000Statement of affairs (3 pages)
7 September 2000Ad 23/06/00--------- £ si [email protected]=8049 £ ic 1501/9550 (2 pages)
26 July 2000Ad 04/07/00--------- £ si [email protected]=1500 £ ic 1/1501 (2 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(54 pages)
14 July 2000£ nc 1000/10000 24/05/00 (2 pages)
14 July 2000S-div 24/05/00 (2 pages)
14 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
3 April 2000Secretary resigned;director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
21 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 March 2000Registered office changed on 21/03/00 from: 100 new bridge street london EC4V 6JA (1 page)
17 March 2000New secretary appointed;new director appointed (15 pages)
17 March 2000Location of register of members (non legible) (1 page)
17 March 2000New director appointed (15 pages)
17 March 2000Registered office changed on 17/03/00 from: 83 leonard street london EC2A 4QS (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
13 March 2000Company name changed resolveport LIMITED\certificate issued on 13/03/00 (2 pages)
8 March 2000Incorporation (9 pages)