RESENSE LIMITED
Overview
| Company Name | RESENSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07970633 |
| 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 RESENSE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is RESENSE LIMITED located?
| Registered Office Address | Pendeford House Pendeford Business Park Wobaston Road WV9 5AP Wolverhampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESENSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for RESENSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jemma Elizabeth Benson as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jemma Elizabeth Benson as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Keith Eddington as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Keith Eddington on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Charlotte Eddington on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Keith Eddington as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Charlotte Eddington on Jul 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Jemma Elizabeth Benson on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Termination of appointment of Jon William Oliver as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon William Oliver as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Charlotte Eddington as a director on Jul 03, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of RESENSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Michael James | Director | Pendeford Business Park Pendeford WV9 5AP Wolverhampton Pendeford House West Midlands United Kingdom | England | British | 154591790014 | |||||
| EDDINGTON, Charlotte | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery West Yorkshire United Kingdom | United Kingdom | British | 189465130001 | |||||
| SPELLER, Colin Stuart | Director | Pendeford Business Park Pendeford WV9 5AP Wolverhampton Pendeford House West Midlands United Kingdom | England | British | 84519850001 | |||||
| BENSON, Jemma Elizabeth | Secretary | Pendeford Business Park Wobaston Road WV9 5AP Wolverhampton Pendeford House United Kingdom | 189462730001 | |||||||
| CLARKE, Michael James | Secretary | Wergs Road WV6 8TQ Wolverhampton Woodthorne West Midlands United Kingdom | 167131080001 | |||||||
| OLIVER, Jon William | Secretary | Pendeford Business Park Wobaston Road WV9 5AP Wolverhampton Pendeford House England | 170219430001 | |||||||
| BENSON, Jemma Elizabeth | Director | Pendeford Business Park Wobaston Road WV9 5AP Wolverhampton Pendeford House England | United Kingdom | British | 179318280001 | |||||
| EDDINGTON, Keith | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery West Yorkshire United Kingdom | United Kingdom | British | 156552690001 | |||||
| HARTLEY, Andrew | Director | Wergs Road WV6 8TQ Wolverhampton Woodthorne West Midlands United Kingdom | England | British | 168369610001 | |||||
| OLIVER, Jon William | Director | Pendeford Business Park Wobaston Road WV9 5AP Wolverhampton Pendeford House England | England | British | 177040580001 | |||||
| POLLARD, Joanne Michelle | Director | Wergs Road WV6 8TQ Wolverhampton Woodthorne West Midlands United Kingdom | United Kingdom | British | 168468040001 |
What are the latest statements on persons with significant control for RESENSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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