Company NameRes Developments Limited
Company StatusDissolved
Company Number04493918
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date3 October 2023 (7 months ago)
Previous NameRes Developments (S) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDominic James Hearth
NationalityBritish
StatusClosed
Appointed10 May 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 03 October 2023)
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 03 October 2023)
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Peter Moore Quilleash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 5 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Andrew Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12a Percival Road
Rugby
Warwickshire
CV22 5JP
Director NameMiss Annette Marion Deveson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2013)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr William Douglas Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2016)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteres-group.com

Location

Registered AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 July 2023First Gazette notice for voluntary strike-off (1 page)
11 July 2023Application to strike the company off the register (1 page)
7 July 2023Appointment of Ms Rachael Claire Birkwood as a director on 7 July 2023 (2 pages)
3 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
31 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
2 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
9 May 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
22 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
28 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
28 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
19 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
5 August 2015Director's details changed for Mr Gordon Alan Macdougall on 24 July 2015 (2 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Secretary's details changed for Dominic James Hearth on 24 July 2015 (1 page)
5 August 2015Director's details changed for Mr Gordon Alan Macdougall on 24 July 2015 (2 pages)
5 August 2015Director's details changed for Ms Rachel Ruffle on 24 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Russell Alan Farnhill on 24 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Russell Alan Farnhill on 24 July 2015 (2 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Director's details changed for Ms Rachel Ruffle on 24 July 2015 (2 pages)
5 August 2015Secretary's details changed for Dominic James Hearth on 24 July 2015 (1 page)
10 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(15 pages)
10 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(15 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
20 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
20 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
19 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
19 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
16 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
16 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(15 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(15 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
22 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
14 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (15 pages)
14 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (15 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (15 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (15 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
10 August 2009Return made up to 24/07/09; full list of members (6 pages)
10 August 2009Return made up to 24/07/09; full list of members (6 pages)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Director appointed gordon alan macdougall (2 pages)
26 August 2008Appointment terminated director michael o'neill (1 page)
26 August 2008Appointment terminated director michael o'neill (1 page)
26 August 2008Director appointed william douglas wright (2 pages)
26 August 2008Director appointed william douglas wright (2 pages)
26 August 2008Director appointed annette marion deveson (2 pages)
26 August 2008Director appointed annette marion deveson (2 pages)
20 August 2008Return made up to 30/06/08; full list of members (5 pages)
20 August 2008Return made up to 30/06/08; full list of members (5 pages)
29 April 2008Appointment terminated director andrew paine (1 page)
29 April 2008Director appointed rachel ruffle (3 pages)
29 April 2008Director appointed rachel ruffle (3 pages)
29 April 2008Appointment terminated director andrew paine (1 page)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
17 September 2007Return made up to 24/07/07; full list of members (5 pages)
17 September 2007Return made up to 24/07/07; full list of members (5 pages)
29 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
23 August 2006Return made up to 24/07/06; full list of members (5 pages)
23 August 2006Return made up to 24/07/06; full list of members (5 pages)
10 August 2005Return made up to 24/07/05; full list of members (5 pages)
10 August 2005Return made up to 24/07/05; full list of members (5 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
31 August 2004Return made up to 24/07/04; full list of members (5 pages)
31 August 2004Return made up to 24/07/04; full list of members (5 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
17 December 2003Company name changed res developments (s) LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed res developments (s) LIMITED\certificate issued on 17/12/03 (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: beaufort house, 23 grosvenor road, st. Albans hertfordshire AL1 3AW (1 page)
25 November 2003Director resigned (1 page)
7 August 2003Return made up to 24/07/03; full list of members (7 pages)
7 August 2003Return made up to 24/07/03; full list of members (7 pages)
5 November 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
5 November 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
24 July 2002Incorporation (17 pages)
24 July 2002Incorporation (17 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)