Company NameResource Administration Group Plc
Company StatusDissolved
Company Number01448115
CategoryPublic Limited Company
Incorporation Date12 September 1979(44 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLiam Darcy Forde
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 September 1991(12 years after company formation)
Appointment Duration13 years, 10 months (closed 19 July 2005)
RoleBusiness Executive
Correspondence Address10 Hillside Crescent
Mt. Eden
Auckland
New Zealand
Director NameGeorge Romney Rawes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 19 July 2005)
RoleChartered Accountant
Correspondence AddressPrimrose Cottage
New Farm Road
Alresford
Hampshire
SO24 9QH
Director NameMr Marcus Stuart King
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(19 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 19 July 2005)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address81 The Fairway
Oakwood
London
N14 4PB
Director NamePauline Forde
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 1994)
RoleAdministrator
Correspondence Address22 Charles Fox Place
St Johns Park
Auckland
New Zealand
Director NameJohn Philip Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressAcorns Three Leg Cross
Ticehurst
Wadhurst
East Sussex
TN5 7HL
Secretary NameJohn Philip Davis
NationalityBritish
StatusResigned
Appointed15 September 1991(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressAcorns Three Leg Cross
Ticehurst
Wadhurst
East Sussex
TN5 7HL
Secretary NameJohn Woodwards
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1996)
RoleFinancial Controller
Correspondence Address20 Beehive Road Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 5NL
Director NameAlan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(15 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 1995)
RoleOperations Director
Correspondence Address14 Roberts Close
Sutton
Surrey
SM3 8AD
Director NameMark Alan Oldfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLancers Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameJohn Woodwards
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 9 months after company formation)
Appointment Duration6 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address20 Beehive Road Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 5NL
Secretary NameBrian Richard Bird
NationalityBritish
StatusResigned
Appointed22 January 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address66 Crestwood Way
Hounslow
TW4 5EQ
Director NameMr Thomas Gregory James Tress
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleChartered Accountnat
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Thomas Gregory James Tress
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleChartered Accountnat
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NamePeter Stuart Clayton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1998)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House 9 Valleydene
Dibden Purlieu
Southampton
Hampshire
SO45 4NG
Secretary NameMichael Patrick Fogarty
NationalityBritish
StatusResigned
Appointed26 November 1997(18 years, 2 months after company formation)
Appointment Duration1 day (resigned 27 November 1997)
RoleCompany Director
Correspondence Address14 Salisbury Road
Broadheath
Altrincham
Cheshire
WA14 5LE
Director NameJohn Sykes Crawshaw
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1999)
RoleConsultant
Correspondence AddressMead Cottage 11 Church Lane
Castle Hedingham
Halstead
Essex
CO9 3DA
Director NameJohn Anthony Hounsham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Osborne Road
Farnborough
Hampshire
GU14 6AS
Secretary NameMr Sean Thomas Molyneaux
NationalityBritish
StatusResigned
Appointed01 January 1999(19 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW
Secretary NameMr Marcus Stuart King
NationalityBritish
StatusResigned
Appointed03 June 1999(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Fairway
Oakwood
London
N14 4PB

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£6,887,581
Gross Profit£2,405,545
Net Worth-£149,721
Cash£22,198
Current Liabilities£2,308,064

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
26 October 2004Compulsory strike-off action has been discontinued (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
11 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2004 (3 pages)
11 September 2004Notice of completion of voluntary arrangement (9 pages)
19 July 2004Administrator's abstract of receipts and payments (7 pages)
27 May 2004Notice of discharge of Administration Order (8 pages)
14 April 2004Administrator's abstract of receipts and payments (7 pages)
30 March 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 September 2003Administrator's abstract of receipts and payments (7 pages)
19 September 2002Administrator's abstract of receipts and payments (3 pages)
21 March 2002Administrator's abstract of receipts and payments (3 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001Administrator's abstract of receipts and payments (3 pages)
19 September 2000Administrator's abstract of receipts and payments (3 pages)
10 April 2000Administrator's abstract of receipts and payments (2 pages)
14 December 1999Notice of result of meeting of creditors (5 pages)
26 November 1999Statement of administrator's proposal (16 pages)
25 October 1999Secretary resigned (1 page)
23 September 1999New director appointed (3 pages)
17 September 1999Notice of Administration Order (1 page)
17 September 1999Administration Order (4 pages)
16 September 1999Registered office changed on 16/09/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
15 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (1 page)
13 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
24 November 1998Director resigned (1 page)
4 November 1998Full group accounts made up to 31 March 1998 (17 pages)
3 November 1998Director resigned (1 page)
19 October 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 September 1997Full group accounts made up to 31 March 1997 (14 pages)
5 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
2 February 1997Full group accounts made up to 31 March 1996 (15 pages)
6 October 1996Return made up to 31/08/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (1 page)
8 November 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 November 1995Auditor's statement (2 pages)
8 November 1995Application for reregistration from private to PLC (1 page)
8 November 1995Ad 31/10/95--------- £ si 32700@1=32700 £ ic 17300/50000 (2 pages)
8 November 1995Accounts made up to 31 March 1995 (10 pages)
8 November 1995Auditor's report (2 pages)
8 November 1995Balance Sheet (2 pages)
8 November 1995Declaration on reregistration from private to PLC (1 page)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 November 1995Re-registration of Memorandum and Articles (32 pages)
8 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
27 September 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
27 May 1995Particulars of mortgage/charge (6 pages)
15 March 1995New director appointed (2 pages)