Company NameRescom Systems Limited
DirectorsMatthew Paul McAlister and Peter Gerrard McAlister
Company StatusActive
Company Number03742225
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Paul McAlister
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NamePeter Gerrard McAlister
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Anthony William Reeley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleResidential Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
Grange Lane Rushwick
Worcester
Worcestershire
WR2 5TG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAnthony William Reeley
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleResidential Home Manager
Correspondence AddressChase Rest Home Ltd
Chase Road
Malvern
Worcestershire
WR14 4JY
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameKenneth Thomas Craggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2002)
RoleTechnology
Correspondence Address35a Blackmore Road
Malvern
Worcestershire
WR14 1QT
Director NameMr Leonard Buck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows 37 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EP
Secretary NameOffpat Limited (Corporation)
StatusResigned
Appointed29 March 2002(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2003)
Correspondence Address3 St Marys Street
Worcester
Secretary NameJohn Hubbard Ltd (Corporation)
StatusResigned
Appointed10 March 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2005)
Correspondence Address3 Saint Marys Street
Worcester
WR1 1HA
Secretary NameWg Solutions Limited (Corporation)
StatusResigned
Appointed24 October 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2009)
Correspondence Address3 Fairview Court
Fairview Road
Cheltenham
Gloucestershire
GL52 2EX
Wales

Contact

Websitewww.eresman.co.uk/index.cfm
Telephone07 855946833
Telephone regionMobile

Location

Registered AddressGateway House Old Hall Road
Bromborough
Wirral
Cheshire
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,332
Cash£207
Current Liabilities£69,357

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

12 September 2018Delivered on: 14 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
2 October 2013Delivered on: 9 October 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
24 October 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
3 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
11 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
11 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
14 September 2018Registration of charge 037422250003, created on 12 September 2018 (5 pages)
18 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 July 2017Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages)
21 July 2017Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages)
20 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
19 June 2017Director's details changed for Matthew Paul Mcalister on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Matthew Paul Mcalister on 19 June 2017 (2 pages)
9 May 2017Registration of charge 037422250002, created on 8 May 2017 (24 pages)
9 May 2017Registration of charge 037422250002, created on 8 May 2017 (24 pages)
25 April 2017Satisfaction of charge 037422250001 in full (1 page)
25 April 2017Satisfaction of charge 037422250001 in full (1 page)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 May 2016Annual return made up to 29 March 2016 with a full list of shareholders (5 pages)
25 May 2016Annual return made up to 29 March 2016 with a full list of shareholders (5 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(5 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(5 pages)
5 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(5 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Registration of charge 037422250001 (20 pages)
9 October 2013Registration of charge 037422250001 (20 pages)
11 June 2013Appointment of Matthew Paul Mcalister as a director (3 pages)
11 June 2013Appointment of Matthew Paul Mcalister as a director (3 pages)
11 June 2013Appointment of Peter Gerrard Mcalister as a director (3 pages)
11 June 2013Appointment of Peter Gerrard Mcalister as a director (3 pages)
10 June 2013Registered office address changed from C/O Pearson & Associates Accountants North Barn, Broughton Hall, Skipton North Yorkshire Bd23 3a United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from C/O Pearson & Associates Accountants North Barn, Broughton Hall, Skipton North Yorkshire Bd23 3a United Kingdom on 10 June 2013 (2 pages)
10 June 2013Termination of appointment of Leonard Buck as a director (2 pages)
10 June 2013Termination of appointment of Leonard Buck as a director (2 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Leonard Buck on 28 March 2010 (2 pages)
13 July 2010Director's details changed for Mr Leonard Buck on 28 March 2010 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Registered office changed on 23/09/2009 from 3 fairview court fairview road cheltenham gloucestershire GL52 2EX (1 page)
23 September 2009Registered office changed on 23/09/2009 from 3 fairview court fairview road cheltenham gloucestershire GL52 2EX (1 page)
22 September 2009Appointment terminated director anthony reeley (1 page)
22 September 2009Appointment terminated director anthony reeley (1 page)
22 September 2009Director appointed leonard buck (1 page)
22 September 2009Appointment terminated secretary wg solutions LIMITED (1 page)
22 September 2009Director appointed leonard buck (1 page)
22 September 2009Appointment terminated secretary wg solutions LIMITED (1 page)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 29/03/07; full list of members (6 pages)
11 May 2007Return made up to 29/03/07; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Return made up to 29/03/06; full list of members (5 pages)
11 April 2006Return made up to 29/03/06; full list of members (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Registered office changed on 01/11/05 from: john hubbard LTD 3 saint marys street worcester worcestershire WR1 1HA (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: john hubbard LTD 3 saint marys street worcester worcestershire WR1 1HA (1 page)
1 November 2005New secretary appointed (2 pages)
8 April 2005Return made up to 29/03/05; full list of members (2 pages)
8 April 2005Return made up to 29/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Return made up to 29/03/04; full list of members (6 pages)
3 June 2004Return made up to 29/03/04; full list of members (6 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003New secretary appointed (1 page)
15 May 2003New secretary appointed (1 page)
23 April 2003Secretary resigned (2 pages)
23 April 2003Secretary resigned (2 pages)
12 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(6 pages)
12 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
24 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
15 April 1999Registered office changed on 15/04/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (12 pages)
29 March 1999Incorporation (12 pages)