Company NameResource Processing Limited
DirectorsDavid Leonard Bagshaw and Bryn Michael Jones
Company StatusDissolved
Company Number02597889
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameDavid Leonard Bagshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(2 weeks, 1 day after company formation)
Appointment Duration33 years
RoleEngineer
Correspondence Address2 Chestnut Grove Sunnybank
Tibshelf
Alfreton
Derbyshire
DE55 5QN
Director NameMr Bryn Michael Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCommercial Director
Correspondence Address7 Bridgebank Close
Loundsley Green Road
Chesterfield
Derbyshire
S40 4PH
Secretary NameDavid Leonard Bagshaw
NationalityBritish
StatusCurrent
Appointed01 April 1996(4 years, 12 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address2 Chestnut Grove Sunnybank
Tibshelf
Alfreton
Derbyshire
DE55 5QN
Director NamePeter David Lambert
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1995)
RoleEngineer
Correspondence Address6 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Secretary NamePeter David Lambert
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1994)
RoleEngineer
Correspondence Address6 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Secretary NameGlenda Lee Barber
NationalityBritish
StatusResigned
Appointed20 October 1994(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressSaland 8 Matlock Road
Walton
Chesterfield
Derbyshire
S40 3JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
St Johns Centre 110 Albion St
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 December 1999Dissolved (1 page)
17 September 1999Return of final meeting of creditors (1 page)
8 October 1996Registered office changed on 08/10/96 from: office unit 'b' sheepbridge business centre sheepbridge lane, chesterfield trading est,chesterfield,S41 9RU (1 page)
8 October 1996Appointment of a liquidator (1 page)
23 August 1996Order of court to wind up (1 page)
5 July 1996Director's particulars changed (2 pages)
5 July 1996New secretary appointed;director's particulars changed (1 page)
9 November 1995Secretary resigned (2 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)