Company Name3 G/Ip Resources Limited
Company StatusDissolved
Company Number04213785
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameNicholas John Champion
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleRetirement Consultant
Correspondence Address5 The Meadows
Sawbridgeworth
Hertforshire
CM21 9PY
Secretary NameSimone Champion
NationalityBritish
StatusClosed
Appointed31 August 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address5 The Meadows
Sawbridgeworth
Hertfordshire
CM21 9PY
Director NamePeter John Dimond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address4
Holywell Road
Studham
Bedfordshire
LU6 2PA
Secretary NameNicholas John Champion
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address5 The Meadows
Sawbridgeworth
Hertforshire
CM21 9PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House 4/7 Salisbury
Court, London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
19 June 2002Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Director resigned (1 page)
10 May 2001Incorporation (15 pages)