Company NameResorsys (Holdings) Limited
Company StatusDissolved
Company NumberSC281862
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameYork Place (No. 336) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew John Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Point
Shandon, Helensburgh
Glasgow
Dunbartonshire
G84 8QZ
Scotland
Director NameMr Gordon Keith McBride
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Secretary NameGordon Keith McBride
NationalityBritish
StatusClosed
Appointed07 May 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameRaj Samuel
Date of BirthJune 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed01 December 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2009)
RoleDirectors
Correspondence Address3 Glebe Road
Newton Mearns
Lanarkshire
G77 6DU
Scotland
Director NameSultan Siddiqui
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2009)
RoleManager
Correspondence Address31 Oakley Court
Benson
Wallingford
Oxfordshire
OX10 6QH
Secretary NameSultan Siddiqui
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2009)
RoleManager
Correspondence Address31 Oakley Court
Benson
Wallingford
Oxfordshire
OX10 6QH
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteresourcedm.com
Email address[email protected]
Telephone0141 8102828
Telephone regionGlasgow

Location

Registered Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Resource Data Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 March 2012Secretary's details changed for Gordon Keith Mcbride on 27 March 2012 (1 page)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
27 March 2012Secretary's details changed for Gordon Keith Mcbride on 27 March 2012 (1 page)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Gordon Keith Mcbride on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Gordon Keith Mcbride on 27 March 2012 (2 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 March 2010Director's details changed for Gordon Keith Mcbride on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Gordon Keith Mcbride on 22 March 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 20/03/09; full list of members (4 pages)
14 May 2009Return made up to 20/03/09; full list of members (4 pages)
13 May 2009Registered office changed on 13/05/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page)
13 May 2009Registered office changed on 13/05/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page)
11 May 2009Appointment terminated director raj samuel (1 page)
11 May 2009Director appointed andrew john chandler (3 pages)
11 May 2009Appointment terminated director and secretary sultan siddiqui (1 page)
11 May 2009Appointment terminated director and secretary sultan siddiqui (1 page)
11 May 2009Director and secretary appointed gordon keith mcbride (2 pages)
11 May 2009Director and secretary appointed gordon keith mcbride (2 pages)
11 May 2009Appointment terminated director raj samuel (1 page)
11 May 2009Director appointed andrew john chandler (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
20 July 2007Registered office changed on 20/07/07 from: 150 west george street glasgow G2 2HG (1 page)
20 July 2007Registered office changed on 20/07/07 from: 150 west george street glasgow G2 2HG (1 page)
2 April 2007Return made up to 20/03/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
2 April 2007Return made up to 20/03/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
13 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
13 December 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Company name changed york place (no. 336) LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed york place (no. 336) LIMITED\certificate issued on 12/12/06 (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2005Incorporation (15 pages)
20 March 2005Incorporation (15 pages)