Company NameResolute Advice Ltd
Company StatusDissolved
Company Number08542343
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Johnathan Harvey Musson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Commercial St. Peters Churchyard
Northgate Street
Chester
CH1 2HG
Wales
Director NameMr James Gerard Sweeney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalico House 21 Chester Road
Gresford
Wrexham
LL12 8NB
Wales

Contact

Websitewww.resolutei.com

Location

Registered AddressThe Commercial St. Peters Churchyard
Northgate Street
Chester
CH1 2HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
17 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
28 January 2014Registered office address changed from Calico House 21 Chester Road Gresford Wrexham LL12 8NB United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Calico House 21 Chester Road Gresford Wrexham LL12 8NB United Kingdom on 28 January 2014 (1 page)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)