Company Name02958991 Limited
DirectorsKevin David Wicks and Gary Burnett
Company StatusLiquidation
Company Number02958991
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 7 months ago)
Previous NameResource Support Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin David Wicks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wing Manor House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3YH
Director NameGary Burnett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address1 Mountston Close
Hartlepool
Cleveland
TS26 0LR
Secretary NameKevin David Wicks
NationalityBritish
StatusCurrent
Appointed22 June 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressWest Wing Manor House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3YH
Secretary NameGary Burnett
NationalityBritish
StatusResigned
Appointed25 September 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address1 Mountston Close
Hartlepool
Cleveland
TS26 0LR
Secretary NameCastlegate Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence AddressCastlegate Mill
Riverside
Stockton On Tees
Cleveland
TS18 1BZ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,347
Cash£218
Current Liabilities£302,583

Accounts

Next Accounts Due30 November 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 November 2017Restoration by order of the court (4 pages)
1 November 2017Restoration by order of the court (4 pages)
5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2002Liquidators statement of receipts and payments (6 pages)
24 August 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
22 February 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
18 August 2000O/C replacement of liquidator (8 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
9 March 2000Liquidators statement of receipts and payments (6 pages)
26 August 1999Liquidators statement of receipts and payments (8 pages)
4 September 1998Statement of affairs (11 pages)
4 September 1998Appointment of a voluntary liquidator (1 page)
4 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Registered office changed on 29/07/98 from: unit e sovereign park brenda road hartlepool cleveland TS25 1NN (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
19 August 1997Return made up to 16/08/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 May 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1996Return made up to 16/08/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 September 1995Return made up to 16/08/95; full list of members
  • 363(287) ‐ Registered office changed on 14/09/95
(6 pages)
21 August 1995Registered office changed on 21/08/95 from: castlegate mill riverside stockton-on-tees cleveland TS18 1BZ (1 page)
20 May 1995Particulars of mortgage/charge (4 pages)