Company NameThe Resolution Trading Company (Whitby) Limited
Company StatusDissolved
Company Number03538335
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameColin Samuel Hansell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressCleveland 25 Lowdale Lane
Sleights
Whitby
North Yorkshire
YO22 5BU
Director NameMargaret Hannah Hutchinson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
RoleRetailer
Correspondence Address48 Main Road
Aislaby
Whitby
North Yorkshire
YO21 1SW
Director NameMr Michael Kenneth Hutchinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address48 Main Road
Aislaby
Whitby
North Yorkshire
YO21 1SW
Director NameTrevor Johnson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
RoleRetired Director
Correspondence AddressFlushing Meadow
Egton
Whitby
North Yorkshire
YO21 1UA
Secretary NameGary David Watkins
NationalityBritish
StatusClosed
Appointed12 October 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Yew Tree Close
Sleights
Whitby
North Yorkshire
YO22 5EF
Director NameJoseph Blakemore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleMarine Engineer
Correspondence Address83 Mayfield Road
Whitby
North Yorkshire
YO21 1LT
Director NameChristine Mary Hunter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ruswarp Bank
Whitby
North Yorkshire
YO21 1NF
Secretary NameChristine Mary Hunter
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ruswarp Bank
Whitby
North Yorkshire
YO21 1NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Financials

Year2014
Turnover£1,185
Gross Profit£705
Net Worth-£5,059
Cash£33
Current Liabilities£5,092

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
7 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 July 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
27 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 September 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Ad 31/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)