Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Resolution Sprayplaster Limited
Resolution Sprayplaster Limited is a dissolved company incorporated on 3 July 2008 with the registered office located in Stevenage, Hertfordshire. Resolution Sprayplaster Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Company No
06637589
Private limited company
Age
17 years
Incorporated
3 July 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Resolution Sprayplaster Limited
Contact
Address
Wild Coe Llp Oxford House Campus 6
Caxton Way
Stevenage
Herts
SG1 2XD
Same address for the past
13 years
Companies in SG1 2XD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Christopher Hassan Peler
Director • General Builder & Decorator • British • Lives in England • Born in Jun 1967
Sarah Elizabeth ANN Eker
Director • British • Lives in England • Born in Nov 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Resolution Maintenance Services Limited
Mr Christopher Hassan Peler is a mutual person.
Active
Resolution Holdings Limited
Mr Christopher Hassan Peler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2011)
Period Ended
31 Jul 2011
For period
31 Jul
⟶
31 Jul 2011
Traded for
12 months
Cash in Bank
£4.31K
Decreased by £2.41K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£55.09K
Increased by £36.67K (+199%)
Total Liabilities
-£18.26K
Increased by £7.27K (+66%)
Net Assets
£36.83K
Increased by £29.4K (+396%)
Debt Ratio (%)
33%
Decreased by 26.52% (-44%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
13 Years Ago on 20 Jun 2012
Registered Address Changed
13 Years Ago on 6 Jun 2012
Small Accounts Submitted
13 Years Ago on 2 May 2012
Christopher Hassan Peler Appointed
13 Years Ago on 29 Feb 2012
Confirmation Submitted
14 Years Ago on 14 Jul 2011
Sarah Elizabeth Ann Eker Details Changed
14 Years Ago on 3 Jul 2011
Small Accounts Submitted
14 Years Ago on 17 Nov 2010
Confirmation Submitted
15 Years Ago on 30 Jul 2010
Registered Address Changed
15 Years Ago on 29 Jul 2010
Sarah Elizabeth Ann Eker Details Changed
15 Years Ago on 10 Jul 2010
Get Alerts
Get Credit Report
Discover Resolution Sprayplaster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 19 May 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 Feb 2014
Liquidators' statement of receipts and payments to 11 June 2013
Submitted on 29 Jul 2013
Appointment of a voluntary liquidator
Submitted on 20 Jun 2012
Statement of affairs with form 4.19
Submitted on 20 Jun 2012
Resolutions
Submitted on 20 Jun 2012
Registered office address changed from Watersmead Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LB on 6 June 2012
Submitted on 6 Jun 2012
Total exemption small company accounts made up to 31 July 2011
Submitted on 2 May 2012
Appointment of Christopher Hassan Peler as a director
Submitted on 29 Feb 2012
Annual return made up to 3 July 2011 with full list of shareholders
Submitted on 14 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs