About

Registered Number: 04477000
Date of Incorporation: 04/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 5 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Established in 2002, Sales Resource Associates Ltd have registered office in Milton Keynes. We don't know the number of employees at this company. There are 4 directors listed as Acs Company Secretaries Limited, Evans, Christopher John, Evans, Christine Margaret, Middleton, Su for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Christopher John 04 July 2002 - 1
EVANS, Christine Margaret 04 July 2002 14 March 2003 1
MIDDLETON, Su 09 October 2008 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ACS COMPANY SECRETARIES LIMITED 18 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 September 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2016
4.68 - Liquidator's statement of receipts and payments 24 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
LIQ MISC OC - N/A 20 January 2016
4.40 - N/A 20 January 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2015
LIQ MISC OC - N/A 01 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 17 March 2015
4.40 - N/A 13 June 2014
LIQ MISC OC - N/A 13 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
RESOLUTIONS - N/A 06 September 2013
4.40 - N/A 06 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2010
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
4.20 - N/A 06 August 2010
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 19 July 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 20 May 2009
169 - Return by a company purchasing its own shares 24 December 2008
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 02 May 2007
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
363s - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
287 - Change in situation or address of Registered Office 02 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
AA - Annual Accounts 06 January 2004
225 - Change of Accounting Reference Date 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
363s - Annual Return 19 July 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
225 - Change of Accounting Reference Date 04 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 October 2009 Outstanding

N/A

Debenture 26 April 2007 Outstanding

N/A

Debenture 09 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.