Company NameRESO UK Limited
Company StatusDissolved
Company Number04256909
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon John Bickerstaffe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RolePaper Trader
Country of ResidenceEngland
Correspondence Address78 Hillcrest Gardens
Esher
Surrey
KT10 0BX
Secretary NameSuzanne Elizabeth Bickerstaffe
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleSecretary
Correspondence Address78 Hillcrest Gardens
Esher
Surrey
KT10 0BX
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit B/C Twickenham Trading
Estate Rugby Road
Twickenham
Middlesex
TW1 1DQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011Compulsory strike-off action has been suspended (1 page)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Return made up to 23/07/09; full list of members (3 pages)
23 September 2009Return made up to 23/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Return made up to 23/07/07; no change of members
  • 363(287) ‐ Registered office changed on 11/10/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2007Return made up to 23/07/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 23/07/06; full list of members (6 pages)
1 August 2006Return made up to 23/07/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 23/07/05; full list of members (6 pages)
19 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 23/07/04; full list of members (6 pages)
15 September 2004Return made up to 23/07/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 September 2003Return made up to 23/07/03; full list of members (6 pages)
20 September 2003Return made up to 23/07/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 August 2002Return made up to 23/07/02; full list of members (6 pages)
27 August 2002Return made up to 23/07/02; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
3 August 2001Registered office changed on 03/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
23 July 2001Incorporation (13 pages)
23 July 2001Incorporation (13 pages)