Company NameResage Limited
Company StatusDissolved
Company Number03891475
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameCrossco (453) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Malcolm Herbert Goyns
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2002)
RoleUniversity Professor
Correspondence Address53 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameProf Malcolm Herbert Goyns
NationalityBritish
StatusClosed
Appointed13 April 2000(4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 February 2002)
RoleProfessor
Correspondence Address53 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameValerie Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2002)
RoleDeputy Principal F E College
Correspondence Address3 The Granary
Wynyard
Cleveland
TS22 5QG
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameValerie Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2000)
RoleCollege Deputy Principal
Correspondence Address3 The Granary
Wynyard
Cleveland
TS22 5QG
Director NameAllan Fletcher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2000)
RoleBioscience Consultant
Correspondence Address59 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameJennifer Florence Kirby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2000)
RoleRetail Manager
Correspondence Address26 Thornfield Road
Darlington
County Durham
DL3 9TQ
Secretary NameJennifer Florence Kirby
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2000)
RoleRetail Manager
Correspondence Address26 Thornfield Road
Darlington
County Durham
DL3 9TQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address53 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 December 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
30 January 2000Ad 02/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 December 1999Company name changed crossco (453) LIMITED\certificate issued on 30/12/99 (2 pages)