Company NameResonate Search And Selection Limited
Company StatusDissolved
Company Number08913170
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameGweco 618 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Martin Thayne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(3 months after company formation)
Appointment Duration8 years, 10 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1200 Century Way Thorpe Park
Business Park Collon
Leeds
West Yorkshire
LS15 8ZA
Director NameMs Alison Christine Cannon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 months after company formation)
Appointment Duration8 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1200 Century Way Thorpe Park
Business Park Collon
Leeds
West Yorkshire
LS15 8ZA
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMrs Therese Louise Engall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 months after company formation)
Appointment Duration4 years (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1200 Century Way Thorpe Park
Business Park Collon
Leeds
West Yorkshire
LS15 8ZA
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed26 February 2014(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitewww.resonatesearch.co.uk/
Email address[email protected]
Telephone0113 2515178
Telephone regionLeeds

Location

Registered Address1200 Century Way Thorpe Park
Business Park Collon
Leeds
West Yorkshire
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Alison Cannon
33.33%
Ordinary A
30 at £1Martin Thayne
33.33%
Ordinary C
30 at £1Therese Engall
33.33%
Ordinary B

Financials

Year2014
Net Worth£13,832
Cash£55,921
Current Liabilities£98,410

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
13 January 2023Application to strike the company off the register (1 page)
16 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
27 February 2020Cessation of Therese Louise Engall as a person with significant control on 19 July 2018 (1 page)
2 July 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 August 2018Termination of appointment of Therese Louise Engall as a director on 19 July 2018 (1 page)
15 August 2018Change of share class name or designation (2 pages)
10 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 July 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 90
(5 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 90
(5 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 90
(5 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 90
(5 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Change of share class name or designation (2 pages)
3 October 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
3 October 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 90
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 90
(4 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
8 July 2014Appointment of Ms Alison Christine Cannon as a director (2 pages)
8 July 2014Appointment of Ms Alison Christine Cannon as a director (2 pages)
8 July 2014Appointment of Mrs Therese Louise Engall as a director (2 pages)
8 July 2014Appointment of Mrs Therese Louise Engall as a director (2 pages)
5 June 2014Termination of appointment of John Holden as a director (2 pages)
5 June 2014Termination of appointment of Gweco Directors Ltd as a director (2 pages)
5 June 2014Termination of appointment of Gweco Directors Ltd as a director (2 pages)
5 June 2014Appointment of Martin Thayne as a director (3 pages)
5 June 2014Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 June 2014 (2 pages)
5 June 2014Termination of appointment of John Holden as a director (2 pages)
5 June 2014Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 5 June 2014 (2 pages)
5 June 2014Appointment of Martin Thayne as a director (3 pages)
2 June 2014Company name changed gweco 618 LIMITED\certificate issued on 02/06/14
  • CONNOT ‐
(3 pages)
2 June 2014Company name changed gweco 618 LIMITED\certificate issued on 02/06/14
  • CONNOT ‐
(3 pages)
26 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)