Active
Company Information for RESOURCE AND UTILITY CONTROL LTD
THE BROADWAY, GREAT CENTRAL ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG18 2RL,
|
Company Registration Number
00787495
Private Limited Company
Active |
Company Name | |
---|---|
RESOURCE AND UTILITY CONTROL LTD | |
Legal Registered Office | |
THE BROADWAY GREAT CENTRAL ROAD MANSFIELD NOTTINGHAMSHIRE NG18 2RL Other companies in NG18 | |
Company Number | 00787495 | |
---|---|---|
Company ID Number | 00787495 | |
Date formed | 1964-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/1998 | |
Account next due | 31/10/2000 | |
Latest return | 30/08/1998 | |
Return next due | 27/09/1999 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-11 22:41:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM IAN LADDS |
||
IAN MICHAEL BRAMBLEY |
||
GRAHAM IAN LADDS |
||
PETER MICHAEL MYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MICHAEL GIBSON |
Director | ||
STELLA BOLTON WOODS |
Company Secretary | ||
EDNA LANE |
Director | ||
DEREK WOODS |
Director | ||
STELLA BOLTON WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENWOOD PRODUCTIONS LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2008-12-18 | Active | |
J C MICRO LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2004-11-10 | Active | |
WESTBURY HOUSE MANAGEMENT LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1999-04-26 | Active | |
ACCOUNTANCY (EAST NOTTS) LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Active - Proposal to Strike off | |
ACCOUNTANCY (EAST NOTTS) LIMITED | Director | 2007-04-02 | CURRENT | 2000-12-18 | Active - Proposal to Strike off | |
WILLIAM ELLIOTT BOILER SERVICES LIMITED | Director | 2003-02-28 | CURRENT | 1946-10-11 | Active - Proposal to Strike off | |
00508380 LIMITED | Director | 1991-06-18 | CURRENT | 1952-05-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/98 FROM: COFRETH HOUSE LOWER OAKHAM WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BY | |
CERTNM | COMPANY NAME CHANGED D. & S.B. WOODS LIMITED CERTIFICATE ISSUED ON 17/04/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS | |
123 | £ NC 2000/100000 22/12/94 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94 | |
ORES04 | NC INC ALREADY ADJUSTED 22/12/94 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94 | |
88(2)R | AD 22/12/94--------- £ SI 19000@1=19000 £ IC 1000/20000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 20/01 TO 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/94 FROM: DUNSCAR WORKS BLACKBURN ROAD EGERTON BOLTON BL7 9PQ | |
SRES01 | ADOPT MEM AND ARTS 12/12/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/94 | |
363s | RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/92 | |
363s | RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/91 | |
363b | RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/90 | |
363 | RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/88 | |
363 | RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/87 | |
363 | RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/01/86 | |
363 | RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK PLC |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as RESOURCE AND UTILITY CONTROL LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RESOURCE AND UTILITY CONTROL LTD | Event Date | 2014-04-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |