Company NameResolutions Un Limited
Company StatusDissolved
Company Number04437129
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Helen Jane Stockill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence Address3 Cheltenham Close
Warrington
Cheshire
WA5 3PX
Secretary NameMiss Helen Jane Stockill
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence Address3 Cheltenham Close
Warrington
Cheshire
WA5 3PX
Director NameJames William Stockill
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(1 week after company formation)
Appointment Duration11 years, 5 months (closed 15 October 2013)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Caroline Street
Rosebridge
Wigan
Lancashire
WN1 3HH
Director NameGuy Stockill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 15 October 2013)
RoleMilitary Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ticklepenny Walk
Louth
LN11 0GG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardChapelford and Old Hall
Built Up AreaWarrington

Shareholders

10 at £1Helen Stockill
100.00%
Ordinary

Financials

Year2014
Turnover£2,800
Net Worth-£9,435
Cash£2,548
Current Liabilities£11,983

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-10
  • GBP 10
(6 pages)
10 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-10
  • GBP 10
(6 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Guy Stockill on 13 May 2010 (2 pages)
6 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Guy Stockill on 13 May 2010 (2 pages)
6 July 2010Director's details changed for Helen Jane Stockill on 13 May 2010 (2 pages)
6 July 2010Director's details changed for James William Stockill on 13 May 2010 (2 pages)
6 July 2010Director's details changed for Helen Jane Stockill on 13 May 2010 (2 pages)
6 July 2010Director's details changed for James William Stockill on 13 May 2010 (2 pages)
28 September 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
28 September 2009Partial exemption accounts made up to 31 March 2009 (8 pages)
20 July 2009Return made up to 13/05/09; full list of members (4 pages)
20 July 2009Return made up to 13/05/09; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 August 2008Return made up to 13/05/08; full list of members (4 pages)
11 August 2008Return made up to 13/05/08; full list of members (4 pages)
29 December 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
29 December 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
28 June 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 13/05/07; no change of members (7 pages)
15 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
15 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
11 January 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
11 January 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
9 June 2005Return made up to 13/05/05; full list of members (7 pages)
9 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
13 May 2004Return made up to 13/05/04; full list of members (7 pages)
13 May 2004Return made up to 13/05/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 May 2003Return made up to 13/05/03; full list of members (7 pages)
14 May 2003Return made up to 13/05/03; full list of members (7 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 May 2002Registered office changed on 30/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)