RESIFIX LIMITED
Overview
| Company Name | RESIFIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04438732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESIFIX LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RESIFIX LIMITED located?
| Registered Office Address | Tml House 1a The Anchorage PO12 1LY Gosport Hants |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESIFIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITEHEADS GROUP LIMITED | Jun 29, 2004 | Jun 29, 2004 |
| WHITEHEADS LETTINGS LIMITED | May 14, 2002 | May 14, 2002 |
What are the latest accounts for RESIFIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RESIFIX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 14, 2024 |
What are the latest filings for RESIFIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of James Peter Derham as a person with significant control on Feb 21, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Southernbrook Limited as a person with significant control on Feb 21, 2017 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 30, 2015 | 4 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2015 to May 30, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of RESIFIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DERHAM, James Peter | Director | The Anchorage PO12 1LY Gosport T M L House 1a Hants United Kingdom | England | British | 74957330003 | |||||
| DERHAM, James Peter | Secretary | Cranford West Broyle Drive PO19 3PP Chichester West Sussex | British | 74957330002 | ||||||
| HARVEY, Rodney John Stuart | Secretary | Lothams Farnham Road Odiham RG29 1HR Hook Hampshire | British | 62577710001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| HARVEY, Rodney John Stuart | Director | Lothams Farnham Road Odiham RG29 1HR Hook Hampshire | United Kingdom | British | 62577710001 | |||||
| LAST, David | Director | Red Lodge Thursley GU8 6QA Godalming Surrey | British | 10556480001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of RESIFIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southernbrook Limited | Feb 21, 2017 | 1a The Anchorage PO12 1LY Gosport Tml House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Peter Derham | Apr 06, 2016 | 1a The Anchorage PO12 1LY Gosport Tml House Hants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0