About

Registered Number: 04785611
Date of Incorporation: 03/06/2003 (21 years ago)
Company Status: Active
Date of Dissolution: 14/11/2017 (6 years and 7 months ago)
Registered Address: Abberley View, Saxon Business Park, Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD

 

Core Assets Resourcing Ltd was founded on 03 June 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Harrison Clark (Secretarial) Ltd, French, Graham, Jennings, Seamus. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Graham 03 June 2003 31 March 2004 1
JENNINGS, Seamus 26 February 2004 11 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HARRISON CLARK (SECRETARIAL) LTD 31 January 2010 - 1

Filing History

Document Type Date
AC92 - N/A 16 September 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 15 May 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 21 March 2017
MR04 - N/A 22 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 03 June 2016
CERTNM - Change of name certificate 13 August 2015
CONNOT - N/A 13 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 16 October 2014
MA - Memorandum and Articles 16 October 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 May 2014
SH08 - Notice of name or other designation of class of shares 20 March 2014
MISC - Miscellaneous document 09 October 2013
AA - Annual Accounts 04 September 2013
MR04 - N/A 30 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 15 March 2013
CERTNM - Change of name certificate 06 February 2013
CONNOT - N/A 06 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 18 June 2010
AP04 - Appointment of corporate secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 10 September 2009
395 - Particulars of a mortgage or charge 05 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
RESOLUTIONS - N/A 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
MEM/ARTS - N/A 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 03 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AUD - Auditor's letter of resignation 05 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 23 December 2005
225 - Change of Accounting Reference Date 23 December 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363a - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
MEM/ARTS - N/A 01 July 2003
CERTNM - Change of name certificate 26 June 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2009 Fully Satisfied

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.