Company NameResource Holdings (UK) Limited
Company StatusDissolved
Company Number06017601
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date26 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Philip Nigel Grimes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eastgate
North Newbald
York
Yorkshire
YO43 4SD
Secretary NameMs Kayte White
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Eastgate
North Newbald
York
Yorkshire
YO43 4SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.counterbility.co.uk

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Philip Grimes
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,315
Cash£7,531
Current Liabilities£106,926

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
26 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2013Liquidators' statement of receipts and payments to 5 September 2013 (11 pages)
8 October 2013Liquidators statement of receipts and payments to 5 September 2013 (11 pages)
8 October 2013Liquidators statement of receipts and payments to 5 September 2013 (11 pages)
8 October 2013Liquidators' statement of receipts and payments to 5 September 2013 (11 pages)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2012Statement of affairs with form 4.19 (8 pages)
13 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Statement of affairs with form 4.19 (8 pages)
23 August 2012Registered office address changed from Unit 1 Cliffe Road, North Newbald, York Yorkshire YO43 4RZ on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Unit 1 Cliffe Road, North Newbald, York Yorkshire YO43 4RZ on 23 August 2012 (1 page)
13 July 2012Termination of appointment of Kayte White as a secretary on 31 January 2012 (1 page)
13 July 2012Termination of appointment of Kayte White as a secretary on 31 January 2012 (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 June 2009Secretary's change of particulars / kayte whyte / 19/06/2009 (1 page)
19 June 2009Secretary's change of particulars / kayte whyte / 19/06/2009 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 04/12/08; full list of members (3 pages)
5 January 2009Return made up to 04/12/08; full list of members (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 January 2008Return made up to 04/12/07; full list of members (2 pages)
2 January 2008Return made up to 04/12/07; full list of members (2 pages)
27 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Registered office changed on 12/01/07 from: unit 1 clitte road north newbald york YO43 4RZ (1 page)
12 January 2007Registered office changed on 12/01/07 from: unit 1 clitte road north newbald york YO43 4RZ (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (16 pages)
4 December 2006Incorporation (16 pages)