Company NameResolve Training & Technical Support Limited
Company StatusDissolved
Company Number03254270
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Paul Mark Cummins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 West Vale
Neston
Cheshire
CH64 9SF
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr Anthony Paul Mark Cummins
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 West Vale
Neston
Cheshire
CH64 9SF
Wales
Director NamePeter Stanley Lewis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1999)
RoleConsultant
Correspondence Address4 Ffordd Pentre
Carmel
Holywell
Clwyd
CH8 8SL
Wales
Director NameLeslie Frank Cooper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address19 Mallard Road
Chelmsford
Essex
CM2 8AR
Secretary NameLeslie Frank Cooper
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2009)
RoleConsultant
Correspondence Address19 Mallard Road
Chelmsford
Essex
CM2 8AR

Contact

Telephone01244 815900
Telephone regionChester

Location

Registered AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£46,999
Cash£48,652
Current Liabilities£16,313

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 30 September 2022 (6 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 September 2021 (6 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
4 November 2021Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU England to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 4 November 2021 (1 page)
12 May 2021Micro company accounts made up to 30 September 2020 (6 pages)
18 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 4 Pendle Court Evans Way Shotton Flintshire CH5 1QJ to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 9 March 2020 (1 page)
3 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
21 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 September 2018 (6 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
18 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
12 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 September 2016 (4 pages)
8 March 2017Micro company accounts made up to 30 September 2016 (4 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 184
(5 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 184
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 184
(5 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 184
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 184
(5 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 184
(5 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
17 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
13 April 2011Purchase of own shares. (3 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
13 April 2011Purchase of own shares. (3 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Anthony Cummins on 8 December 2010 (2 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Anthony Cummins on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Anthony Cummins on 8 December 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
20 January 2010Termination of appointment of Leslie Cooper as a director (1 page)
20 January 2010Termination of appointment of Leslie Cooper as a director (1 page)
20 January 2010Termination of appointment of Leslie Cooper as a secretary (2 pages)
20 January 2010Termination of appointment of Leslie Cooper as a secretary (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
6 July 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
31 December 2008Return made up to 14/11/08; full list of members (5 pages)
31 December 2008Return made up to 14/11/08; full list of members (5 pages)
1 April 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
1 April 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
8 January 2008Return made up to 14/11/07; no change of members (7 pages)
8 January 2008Return made up to 14/11/07; no change of members (7 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 June 2007Registered office changed on 01/06/07 from: 4 pendle court, evans way shotton flintshire CH5 1QJ (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 4 pendle court, evans way, shotton, flintshire, CH5 1QJ (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 14 manor industrial estate, flint, flintshire, CH6 5UY (1 page)
21 May 2007Registered office changed on 21/05/07 from: 14 manor industrial estate flint flintshire CH6 5UY (1 page)
10 December 2006Return made up to 14/11/06; full list of members (8 pages)
10 December 2006Return made up to 14/11/06; full list of members (8 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
7 December 2005Return made up to 24/09/05; full list of members (8 pages)
7 December 2005Return made up to 24/09/05; full list of members (8 pages)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
14 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
14 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
26 October 2004Return made up to 24/09/04; full list of members (8 pages)
26 October 2004Return made up to 24/09/04; full list of members (8 pages)
16 January 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 January 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 December 2003Return made up to 24/09/03; full list of members (7 pages)
4 December 2003Return made up to 24/09/03; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
10 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
11 October 2002Return made up to 24/09/02; full list of members (7 pages)
11 October 2002Return made up to 24/09/02; full list of members (7 pages)
6 August 2002Registered office changed on 06/08/02 from: 32 casino works manor industrial est flint flintshire CH6 5UY (1 page)
6 August 2002Registered office changed on 06/08/02 from: 32 casino works, manor industrial est, flint, flintshire CH6 5UY (1 page)
24 May 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
9 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary resigned
(8 pages)
9 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary resigned
(8 pages)
21 March 2001Full accounts made up to 30 September 2000 (10 pages)
21 March 2001Full accounts made up to 30 September 2000 (10 pages)
31 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Full accounts made up to 30 September 1999 (12 pages)
31 January 2000Full accounts made up to 30 September 1999 (12 pages)
2 December 1999Return made up to 24/09/99; change of members (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Return made up to 24/09/99; change of members (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
28 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 June 1999Ad 25/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 June 1999Ad 25/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 May 1999Full accounts made up to 30 September 1998 (12 pages)
13 May 1999Full accounts made up to 30 September 1998 (12 pages)
13 November 1998Registered office changed on 13/11/98 from: 27 rivacre business centre mill lane ellesmere port south wirral L66 3TH (1 page)
13 November 1998Registered office changed on 13/11/98 from: 27 rivacre business centre, mill lane ellesmere port, south wirral, L66 3TH (1 page)
21 October 1998Return made up to 24/09/98; full list of members (6 pages)
21 October 1998Return made up to 24/09/98; full list of members (6 pages)
8 July 1998Full accounts made up to 30 September 1997 (13 pages)
8 July 1998Full accounts made up to 30 September 1997 (13 pages)
16 February 1998Ad 01/10/96-01/08/97 £ si 99@1 (2 pages)
16 February 1998Ad 01/10/96-01/08/97 £ si 99@1 (2 pages)
26 October 1997Return made up to 24/09/97; full list of members (6 pages)
26 October 1997Return made up to 24/09/97; full list of members (6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (2 pages)
14 October 1996New secretary appointed (2 pages)
24 September 1996Incorporation (15 pages)
24 September 1996Incorporation (15 pages)