Background WavePink WaveYellow Wave

RESOURCING EXCELLENCE LIMITED (02703407)

RESOURCING EXCELLENCE LIMITED (02703407) is a dissolved UK company. incorporated on 3 April 1992. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RESOURCING EXCELLENCE LIMITED has been registered for 34 years. Current directors include BIGGAR, Bridget Susan.

Company Number
02703407
Status
dissolved
Type
ltd
Incorporated
3 April 1992
Age
34 years
Address
Bluebell House, Maidenhead, SL6 4LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BIGGAR, Bridget Susan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCING EXCELLENCE LIMITED

RESOURCING EXCELLENCE LIMITED is an dissolved company incorporated on 3 April 1992 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RESOURCING EXCELLENCE LIMITED was registered 34 years ago.(SIC: 70229)

Status

dissolved

Active since 34 years ago

Company No

02703407

LTD Company

Age

34 Years

Incorporated 3 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 4 October 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 April 2023 (3 years ago)
Submitted on 4 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BUSYADJUST LIMITED
From: 3 April 1992To: 24 March 1999
Contact
Address

Bluebell House Newlands Drive Maidenhead, SL6 4LL,

Timeline

2 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BIGGAR, Bridget Susan

Active
Bluebell House, MaidenheadSL6 4LL
Secretary
Appointed 28 Apr 2021

BIGGAR, Bridget Susan

Active
Bluebell House, MaidenheadSL6 4LL
Born February 1959
Director
Appointed 01 Nov 1998

BIGGAR, Allan Ramsay

Resigned
Bluebell House, MaidenheadSL6 4LL
Secretary
Appointed 01 Apr 2008
Resigned 28 Apr 2021

BRETHERTON, Richard James Howard

Resigned
5 Cullabine Farm, DumbletonWR11 7TJ
Secretary
Appointed 11 Aug 1994
Resigned 20 May 1996

LUCKING, Gillian Almond

Resigned
44 Choseley Road, ReadingRG10 9YT
Secretary
Appointed 01 Apr 2001
Resigned 01 Apr 2008

RABONE, Frances Judith

Resigned
Trevithick Park Road, TemplecombeBA8 0QP
Secretary
Appointed 01 Nov 1998
Resigned 30 Mar 2001

TIBBLES, Janet Irene

Resigned
Rainbows End, WimborneBH21 7DR
Secretary
Appointed 20 May 1996
Resigned 31 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 1992
Resigned 21 Apr 1992

BIGGAR, Allan Ramsay

Resigned
Bluebell House, MaidenheadSL6 4LL
Born January 1963
Director
Appointed 01 Apr 2008
Resigned 28 Apr 2021

HAMILTON, Alan Wilson

Resigned
Uplands Cottage, MalvernWR14 2HU
Born July 1936
Director
Appointed 21 Apr 1992
Resigned 11 Aug 1994

TIBBLES, Ian Malcolm

Resigned
Rainbows End, HoltwoodBH21 7DR
Born February 1953
Director
Appointed 21 Apr 1992
Resigned 30 Mar 2001

TIBBLES, Ian Malcolm

Resigned
11 Pauls Rise, StroudGL5 5PN
Born February 1953
Director
Appointed 21 Apr 1992
Resigned 11 Aug 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Apr 1992
Resigned 21 Apr 1992

Persons with significant control

1

Mrs Bridget Susan Biggar

Active
Bluebell House, MaidenheadSL6 4LL
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Compulsory
7 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
6 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
287Change of Registered Office
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
287Change of Registered Office
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288cChange of Particulars
Legacy
9 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
23 June 1996
288288
Auditors Resignation Company
10 June 1996
AUDAUD
Miscellaneous
10 June 1996
MISCMISC
Legacy
9 June 1996
288288
Legacy
26 April 1996
363b363b
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
15 January 1996
88(3)88(3)
Legacy
15 January 1996
88(2)O88(2)O
Legacy
5 January 1996
288288
Legacy
5 December 1995
88(2)P88(2)P
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
26 September 1995
225(1)225(1)
Legacy
17 July 1995
363aAnnual Return
Legacy
14 July 1995
288288
Legacy
9 September 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1993
AAAnnual Accounts
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
88(2)R88(2)R
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
225(1)225(1)
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
287Change of Registered Office
Incorporation Company
3 April 1992
NEWINCIncorporation