About

Registered Number: 05178933
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: 3d Centre Unit 2c, Bella Street, Bolton, Lancashire, BL3 4DU

 

Response Recovery Ltd was registered on 13 July 2004 and has its registered office in Lancashire, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies director is Patel, Sumsuddin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sumsuddin 15 July 2004 31 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 15 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 05 September 2007
AAMD - Amended Accounts 26 June 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 28 April 2006
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 18 July 2005
225 - Change of Accounting Reference Date 04 May 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.