About

Registered Number: 04134847
Date of Incorporation: 03/01/2001 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Based in Leeds, Resource Creative Ltd was founded on 03 January 2001, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. The current directors of the business are Stewart, Michael, Moster, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSTER, Steven 03 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Michael 09 January 2019 - 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2020
AD01 - Change of registered office address 15 January 2020
RESOLUTIONS - N/A 14 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2020
LIQ01 - N/A 14 January 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 03 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AP03 - Appointment of secretary 09 January 2019
AD01 - Change of registered office address 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 03 July 2013
AD01 - Change of registered office address 05 June 2013
CERTNM - Change of name certificate 01 May 2013
CONNOT - N/A 01 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 12 June 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 12 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 25 April 2005
363a - Annual Return 23 March 2005
353 - Register of members 15 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 02 March 2004
363a - Annual Return 03 February 2004
CERTNM - Change of name certificate 12 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
363(353) - N/A 29 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 30 July 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
363s - Annual Return 27 January 2002
225 - Change of Accounting Reference Date 23 October 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.