About

Registered Number: 04053560
Date of Incorporation: 16/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 5 months ago)
Registered Address: Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich Norfolk, NR7 0HR

 

Sustainable Resource Management Ltd was setup in 2000. This company has 2 directors listed as Jones, Hilary Louise, Merricks, Andrew John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Hilary Louise 01 November 2012 - 1
MERRICKS, Andrew John 20 October 2009 01 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 09 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 03 January 2013
AP03 - Appointment of secretary 05 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 17 June 2010
AP01 - Appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AP03 - Appointment of secretary 29 October 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 28 August 2001
225 - Change of Accounting Reference Date 04 January 2001
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.