Company NameResource Medical Limited
Company StatusDissolved
Company Number02570835
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date12 October 2018 (5 years, 6 months ago)
Previous NameSourcemill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(1 year after company formation)
Appointment Duration26 years, 9 months (closed 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed31 December 2002(12 years after company formation)
Appointment Duration15 years, 9 months (closed 12 October 2018)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameDavid Balcombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northgate
Prince Albert Road
London
NW8 7RD
Director NameMr John Douglas Barker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1998)
RoleChief Executive
Correspondence AddressOverton Grange Rystwood Road
Forest Row
East Sussex
RH18 5NB
Director NameDr Peter Chadwick Somerville
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address1 Gatekeeper Close
The Meadows
Wymondham
Norfolk
NR18 0XY
Secretary NameMr John Douglas Barker
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1998)
RoleChief Executive
Correspondence AddressOverton Grange Rystwood Road
Forest Row
East Sussex
RH18 5NB
Secretary NameMr Paul Lawrence Balcombe
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMrs Carole Susan Balcombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD

Contact

Websiteresource-medical.co.uk

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

2k at £1Paul Lawrence Balcombe
100.00%
Ordinary

Financials

Year2014
Net Worth-£793,802
Cash£526

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 April 1993Delivered on: 13 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
10 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
6 November 2017Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (1 page)
31 October 2017Statement of affairs (8 pages)
31 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
(1 page)
31 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
(1 page)
31 October 2017Statement of affairs (8 pages)
3 October 2017Satisfaction of charge 1 in full (1 page)
3 October 2017Satisfaction of charge 1 in full (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
19 April 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2,000
(3 pages)
9 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(3 pages)
11 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(3 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 January 2010Director's details changed for Paul Lawrence Balcombe on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Paul Lawrence Balcombe on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Paul Lawrence Balcombe on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 January 2009Return made up to 24/12/08; full list of members (3 pages)
13 January 2009Return made up to 24/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Return made up to 24/12/06; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
10 May 2007Registered office changed on 10/05/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
10 May 2007Location of debenture register (1 page)
10 May 2007Return made up to 24/12/06; full list of members (2 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
20 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Registered office changed on 22/12/03 from: 277 green lanes london N13 4XS (1 page)
22 December 2003Registered office changed on 22/12/03 from: 277 green lanes london N13 4XS (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 60 welbeck street london W1G 9BH (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 60 welbeck street london W1G 9BH (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
18 December 2002Return made up to 24/12/02; full list of members (7 pages)
18 December 2002Return made up to 24/12/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
2 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(7 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(7 pages)
20 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
20 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
23 January 2001Return made up to 24/12/00; full list of members (7 pages)
23 January 2001Return made up to 24/12/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
26 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
21 May 1999New director appointed (4 pages)
21 May 1999New director appointed (4 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 February 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 February 1998Return made up to 24/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1998Return made up to 24/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
12 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 May 1997Registered office changed on 14/05/97 from: 16 wimpole street london W1M 8BH (1 page)
14 May 1997Registered office changed on 14/05/97 from: 16 wimpole street london W1M 8BH (1 page)
13 February 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
13 February 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
31 January 1997Return made up to 24/12/96; no change of members (6 pages)
31 January 1997Return made up to 24/12/96; no change of members (6 pages)
11 December 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
11 December 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
25 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
31 January 1996Return made up to 24/12/95; full list of members (8 pages)
31 January 1996Return made up to 24/12/95; full list of members (8 pages)
17 November 1995Nc inc already adjusted 06/11/95 (1 page)
17 November 1995Memorandum and Articles of Association (38 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 November 1995Memorandum and Articles of Association (38 pages)
17 November 1995Nc inc already adjusted 06/11/95 (1 page)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
22 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 June 1993Company name changed\certificate issued on 15/06/93 (2 pages)
15 June 1993Company name changed\certificate issued on 15/06/93 (2 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
30 January 1991Memorandum and Articles of Association (5 pages)
30 January 1991Memorandum and Articles of Association (5 pages)
24 December 1990Incorporation (13 pages)
24 December 1990Incorporation (13 pages)