Company NameResource Property Management Limited
Company StatusDissolved
Company Number06545856
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date17 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian James Morfitt
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address19 Caistor Drive
Hartlepool
Cleveland
TS25 2QG
Secretary NameMr Leon Morfitt
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Oban Avenue
Hartlepool
Cleveland
TS25 5LN
Director NameMichael Victor Skirving
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Shadforth House Thomlinson Road
Longhill Industrial Estate
Hartlepool
TS25 1NS
Director NameNicola Denyer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 2009)
RoleEnvironmental Consultant
Correspondence Address8 Pauline Gardens
Newcastle Upon Tyne
Tyne And Wear
NE15 7TD
Director NameMichael Victor Skirving
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 January 2010)
RoleAsbestos Manager
Country of ResidenceEngland
Correspondence Address85 Grange Road
Hartlepool
Co Durham
TS26 8JH

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House
Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Mr Adrian James Morfitt
33.33%
Ordinary
1 at £1Mr Leon Morfitt
33.33%
Ordinary
1 at £1Shaun Morfitt
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
17 August 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
14 June 2011Statement of affairs with form 4.19 (6 pages)
14 June 2011Statement of affairs with form 4.19 (6 pages)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-01
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Registered office address changed from John Shadforth House Thomlinson Road Longhill Industrial Estate Hartlepool TS25 1NS on 13 May 2011 (1 page)
13 May 2011Registered office address changed from John Shadforth House Thomlinson Road Longhill Industrial Estate Hartlepool TS25 1NS on 13 May 2011 (1 page)
5 October 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 3
(13 pages)
5 October 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 3
(13 pages)
27 September 2010Registered office address changed from 26 Oban Avenue Hartlepool TS25 5LN on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 26 Oban Avenue Hartlepool TS25 5LN on 27 September 2010 (1 page)
26 August 2010Appointment of Michael Victor Skirving as a director (3 pages)
26 August 2010Appointment of Michael Victor Skirving as a director (3 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Termination of appointment of Michael Skirving as a director (2 pages)
16 January 2010Termination of appointment of Michael Skirving as a director (2 pages)
6 October 2009Appointment of Michael Victor Skirving as a director (1 page)
6 October 2009Termination of appointment of Nicola Denyer as a director (1 page)
6 October 2009Appointment of Michael Victor Skirving as a director (1 page)
6 October 2009Termination of appointment of Nicola Denyer as a director (1 page)
17 June 2009Registered office changed on 17/06/2009 from 19 caistor drive hartlepool TS25 2QG united kingdom (1 page)
17 June 2009Registered office changed on 17/06/2009 from 19 caistor drive hartlepool TS25 2QG united kingdom (1 page)
17 June 2009Return made up to 24/04/09; full list of members (8 pages)
17 June 2009Return made up to 24/04/09; full list of members (8 pages)
18 May 2009Director appointed nicola denyer (1 page)
18 May 2009Director appointed nicola denyer (1 page)
15 April 2008Director's Change of Particulars / adrian morfitt / 11/04/2008 / Middle Name/s was: , now: james (1 page)
15 April 2008Director's change of particulars / adrian morfitt / 11/04/2008 (1 page)
27 March 2008Incorporation (15 pages)
27 March 2008Incorporation (15 pages)