Company NameRMS Staffing Services Limited
Company StatusDissolved
Company Number00974108
CategoryPrivate Limited Company
Incorporation Date5 March 1970(54 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(31 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(22 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 August 1993)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 August 1993)
RoleChairman
Correspondence AddressHawthornden Harvest Road
Englefield Green
Egham
Surrey
TW20 0QT
Secretary NameMiss Caroline Ann Nicholas
NationalityBritish
StatusResigned
Appointed28 August 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1993)
RoleCompany Director
Correspondence Address26 Sparrow Close
Hampton
Middlesex
TW12 3UZ
Secretary NameMaryanne Millar
NationalityBritish
StatusResigned
Appointed07 February 1994(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 February 1996)
RoleLegal Executive
Correspondence Address126 Cranleigh Road
Feltham
Middlesex
TW13 4QB
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(25 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed14 February 1996(25 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websitereed.co.uk

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Reed Personnel Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 April 1981Delivered on: 29 April 1981
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the cmpany and/or all or any of the other ccompanies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (1 page)
24 May 2018Statement by Directors (1 page)
24 May 2018Solvency Statement dated 10/05/18 (1 page)
24 May 2018Resolutions
  • RES13 ‐ Share premium account cancelled 11/05/2018
(1 page)
24 May 2018Statement of capital on 24 May 2018
  • GBP 102
(4 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
26 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-23
(2 pages)
26 March 2018Change of name notice (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (14 pages)
10 April 2017Full accounts made up to 30 June 2016 (14 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
25 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 102
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 102
(4 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
15 May 2015Full accounts made up to 30 June 2014 (11 pages)
15 May 2015Full accounts made up to 30 June 2014 (11 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 October 2011 (1 page)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 October 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 October 2010Director's details changed for Mr James Andrew Reed on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 October 2010Secretary's details changed for Joan Edmunds on 30 September 2010 (1 page)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr James Andrew Reed on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for Joan Edmunds on 30 September 2010 (1 page)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
15 September 2009Accounts for a dormant company made up to 27 June 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 27 June 2009 (3 pages)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
11 November 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
11 November 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
7 October 2008Registered office changed on 07/10/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
10 August 2007Full accounts made up to 29 December 2006 (10 pages)
10 August 2007Full accounts made up to 29 December 2006 (10 pages)
11 October 2006Full accounts made up to 30 December 2005 (11 pages)
11 October 2006Full accounts made up to 30 December 2005 (11 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
3 November 2005Amended full accounts made up to 31 December 2004 (11 pages)
3 November 2005Amended full accounts made up to 31 December 2004 (11 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
1 August 2003Full accounts made up to 27 December 2002 (10 pages)
1 August 2003Full accounts made up to 27 December 2002 (10 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
1 August 2002Full accounts made up to 28 December 2001 (12 pages)
1 August 2002Full accounts made up to 28 December 2001 (12 pages)
30 October 2001Full accounts made up to 29 December 2000 (12 pages)
30 October 2001Full accounts made up to 29 December 2000 (12 pages)
10 October 2001Return made up to 30/09/01; full list of members (7 pages)
10 October 2001Return made up to 30/09/01; full list of members (7 pages)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor low rise tolworth tower tolworth surbiton surrey KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor low rise tolworth tower tolworth surbiton surrey KT6 7DN (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Return made up to 30/09/00; full list of members (6 pages)
28 September 2000Return made up to 30/09/00; full list of members (6 pages)
7 December 1999Amended full accounts made up to 27 December 1998 (12 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Amended full accounts made up to 27 December 1998 (12 pages)
7 December 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 27 December 1998 (12 pages)
2 November 1999Full accounts made up to 27 December 1998 (12 pages)
1 October 1999Return made up to 30/09/99; full list of members (6 pages)
1 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
27 October 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
27 October 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
7 October 1998Return made up to 30/09/98; no change of members (5 pages)
7 October 1998Return made up to 30/09/98; no change of members (5 pages)
29 December 1997Company name changed flexistaff LIMITED\certificate issued on 29/12/97 (4 pages)
29 December 1997Company name changed flexistaff LIMITED\certificate issued on 29/12/97 (4 pages)
2 November 1997Accounts for a dormant company made up to 29 December 1996 (2 pages)
2 November 1997Accounts for a dormant company made up to 29 December 1996 (2 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
10 October 1995Return made up to 30/09/95; no change of members (6 pages)
10 October 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
10 October 1995Return made up to 30/09/95; no change of members (6 pages)
10 October 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
10 October 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
24 October 1994Accounts for a dormant company made up to 2 January 1994 (2 pages)
24 October 1994Accounts for a dormant company made up to 2 January 1994 (2 pages)
24 October 1994Accounts for a dormant company made up to 2 January 1994 (2 pages)
9 March 1994Accounts for a dormant company made up to 27 December 1992 (2 pages)
9 March 1994Accounts for a dormant company made up to 27 December 1992 (2 pages)
5 November 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
5 November 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
18 October 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
18 October 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
19 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
19 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
9 November 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
9 November 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
6 January 1989Accounts for a dormant company made up to 26 March 1988 (2 pages)
6 January 1989Accounts for a dormant company made up to 26 March 1988 (2 pages)
3 February 1988Accounts made up to 28 March 1987 (1 page)
3 February 1988Accounts made up to 28 March 1987 (1 page)
29 January 1987Accounts for a dormant company made up to 1 July 1986 (2 pages)
29 January 1987Accounts for a dormant company made up to 1 July 1986 (2 pages)
29 January 1987Accounts for a dormant company made up to 1 July 1986 (2 pages)
10 October 1970Resolution passed on (1 page)
10 October 1970Resolution passed on (1 page)
5 March 1970Incorporation (15 pages)
5 March 1970Incorporation (15 pages)