Company NameBoolean Resource Management Limited
Company StatusDissolved
Company Number04025890
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameZinctwo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDonald Crook
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address1 Baronsfield Road
St Margarets
Twickenham
Middlesex
TW1 2QT
Secretary NameMrs Marie Anne Crook
NationalityBritish
StatusClosed
Appointed18 September 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2005)
RoleSecretary
Correspondence Address25 Oakhill Road
Sutton
Surrey
SM1 3AA
Director NameMark Murphy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2003)
RoleCompany Director
Correspondence Address26 Shirebrook Road
Blackheath
London
SE3 8LS
Director NameMr John Michael Purr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCon\
Country of ResidenceEngland
Correspondence Address243 Pickhurst Lane
West Wickham
Kent
BR4 0HJ
Director NameEstelle Jutzas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 2003(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2003)
RoleHR
Correspondence Address15 Locke King Road
Weybridge
Surrey
KT13 0SY
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressCitypoint
1 Ropemaker Street
London
EC2Y 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
13 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
15 September 2003Return made up to 03/07/03; full list of members (9 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
23 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
25 March 2003Ad 10/10/02-19/03/03 £ si 18@1=18 £ ic 2/20 (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 1 baronsfield road st margarets twickenham TW1 2QT (1 page)
8 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 September 2001Return made up to 03/07/01; full list of members (6 pages)
23 May 2001New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
22 September 2000Company name changed zinctwo LIMITED\certificate issued on 25/09/00 (2 pages)
3 July 2000Incorporation (17 pages)