Company NameResource Cooling Limited
Company StatusDissolved
Company Number07255207
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 10 months ago)
Dissolution Date22 March 2015 (9 years 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Nigel Grimes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eastgate
North Newbald
York
Yorkshire
YO43 4SD
Director NameMr Robert Brian Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Russell House
South Amston
Sheffield
South Yorkshire
S25 5ER

Contact

Websitewww.resource-uk.net

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

50 at £1Phil Grimes
50.00%
Ordinary
50 at £1Robert Brian Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£756
Cash£3,498
Current Liabilities£157,817

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Statement of affairs with form 4.19 (8 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 October 2013Statement of affairs with form 4.19 (8 pages)
19 September 2013Compulsory strike-off action has been suspended (1 page)
19 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013Registered office address changed from Unit 1 Cliffe Road North Newbald York YO43 4RZ on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Unit 1 Cliffe Road North Newbald York YO43 4RZ on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Unit 1 Cliffe Road North Newbald York YO43 4RZ on 3 September 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
13 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
13 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr Robert Brian Harrison on 1 May 2011 (2 pages)
25 August 2011Director's details changed for Mr Robert Brian Harrison on 1 May 2011 (2 pages)
25 August 2011Director's details changed for Mr Robert Brian Harrison on 1 May 2011 (2 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)