Company NameResources For Meetings Limited
Company StatusDissolved
Company Number04549961
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMiss Claire Michelle Harley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMiss Claire Michelle Harley
NationalityBritish
StatusClosed
Appointed01 February 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Carole Elizabeth Merchant McKellar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House 11 Ryles Close
Macclesfield
Cheshire
SK11 8DA
Secretary NameMr John McKellar
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House
11 Ryles Close
Macclesfield
Cheshire
SK11 8DA
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Secretary NameMrs Lisa Ann Ludlow
NationalityBritish
StatusResigned
Appointed08 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF

Location

Registered AddressGeorges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Miss Claire Michelle Harley
100.00%
Ordinary

Financials

Year2014
Net Worth£159,685
Cash£1,953
Current Liabilities£7,197

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for Miss Claire Michelle Harley on 1 October 2011 (1 page)
19 October 2011Director's details changed for Miss Claire Michelle Harley on 1 October 2011 (2 pages)
19 October 2011Director's details changed for Miss Claire Michelle Harley on 1 October 2011 (2 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for Miss Claire Michelle Harley on 1 October 2011 (1 page)
19 October 2011Secretary's details changed for Miss Claire Michelle Harley on 1 October 2011 (1 page)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Miss Claire Michelle Harley on 1 October 2011 (2 pages)
23 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Miss Claire Michelle Harley on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Miss Claire Michelle Harley on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (3 pages)
1 December 2009Director's details changed for Miss Claire Michelle Harley on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (3 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
30 October 2008Return made up to 01/10/08; full list of members (3 pages)
30 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Director appointed miss claire michelle harley (1 page)
15 October 2008Secretary appointed miss claire michelle harley (1 page)
15 October 2008Appointment terminated secretary lisa ludlow (1 page)
15 October 2008Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page)
15 October 2008Appointment terminated secretary lisa ludlow (1 page)
15 October 2008Director appointed miss claire michelle harley (1 page)
15 October 2008Appointment terminated director julian roylance (1 page)
15 October 2008Secretary appointed miss claire michelle harley (1 page)
15 October 2008Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page)
15 October 2008Appointment terminated director julian roylance (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Registered office changed on 26/08/2008 from georges court, chestergate macclesfield cheshire SK11 6DP (1 page)
26 August 2008Registered office changed on 26/08/2008 from georges court, chestergate macclesfield cheshire SK11 6DP (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 01/10/06; full list of members (2 pages)
16 October 2006Return made up to 01/10/06; full list of members (2 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: c/o resources for business south park road macclesfield cheshire SK11 6SH (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Registered office changed on 08/09/06 from: c/o resources for business south park road macclesfield cheshire SK11 6SH (1 page)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 November 2004Return made up to 01/10/04; full list of members (6 pages)
30 November 2004Return made up to 01/10/04; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 October 2003Return made up to 01/10/03; full list of members (6 pages)
22 October 2003Return made up to 01/10/03; full list of members (6 pages)
1 October 2002Incorporation (10 pages)
1 October 2002Incorporation (10 pages)