About

Registered Number: 02673947
Date of Incorporation: 23/12/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: 51 Molesworth Street, Wadebridge, Cornwall, PL27 7DR

 

Resource Projects was founded on 23 December 1991 and has its registered office in Cornwall, it's status at Companies House is "Dissolved". There are 9 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTERTON, Anthony 01 October 2015 - 1
AGA KHAN, Sadruddin, Prince 23 December 1991 09 August 1996 1
DAVEY, Alan James 09 August 1996 01 October 2015 1
DAVEY, Christopher John 09 August 1996 01 October 2015 1
GILBERT-MIGUET, Barry 23 December 1991 09 August 1996 1
PARTON, Nicholas John 23 December 1991 09 August 1996 1
SUNDERJI, Nazir 01 November 2000 01 October 2015 1
SURSOCK, Nicolas 23 December 1991 09 August 1996 1
Secretary Name Appointed Resigned Total Appointments
POTTERTON, Anthony 01 October 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 31 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 13 October 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AP03 - Appointment of secretary 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP03 - Appointment of secretary 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 November 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 14 March 2006
363s - Annual Return 30 November 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 01 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 01 November 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 09 March 1999
287 - Change in situation or address of Registered Office 19 January 1999
AUD - Auditor's letter of resignation 06 May 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 23 October 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 11 December 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
CERTNM - Change of name certificate 21 March 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 31 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 26 October 1994
363a - Annual Return 02 November 1993
AA - Annual Accounts 31 October 1993
288 - N/A 30 March 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
363s - Annual Return 10 January 1993
RESOLUTIONS - N/A 01 December 1992
MEM/ARTS - N/A 01 December 1992
CERTNM - Change of name certificate 30 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
288 - N/A 08 April 1992
288 - N/A 07 April 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
NEWINC - New incorporation documents 23 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.