Company NameResource Management Holdings Limited
Company StatusDissolved
Company Number03442980
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Christopher Stannard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 day after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sidmouth Grange Road
Earley
Reading
Berkshire
RG6 1EA
Director NameMr Trevor Rees
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Romilly Park Road
Barry
South Glamorgan
CF62 6RR
Wales
Director NameRobin Draisey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address200 Barry Road
Barry
Vale Of Glamorgan
CF62 9BE
Wales
Director NameJames O`Neill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address6 Buckland Road
Chessington
Surrey
KT9 1JF
Director NameRichard Clements
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleRecruitment Consultant
Correspondence Address47 River Court Bush Hill Road
Winchmore Hill
London
N21 2DP
Director NameBrian Kennedy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2000(2 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address53 Cowen Avenue
Harrow
Middlesex
HA2 0LU
Director NamePhilip Edward Ward
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(3 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleCo Director
Correspondence Address40 Prideaux Road
Eastbourne
East Sussex
BN21 2NF
Secretary NameSame-Day Company Services Limited (Corporation)
StatusCurrent
Appointed02 October 1999(2 years after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameMountford Management Limited (Corporation)
StatusCurrent
Appointed07 June 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address135 The Parade
High Street
Watford
Hertfordshire
WD17 1NS
Director NameMr Andrew Jeffers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1999)
RoleRecruitment Consultant
Correspondence Address7 Manor Road
Merton Park
London
SW20 9AE
Director NameBruce Lever
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(4 months after company formation)
Appointment Duration7 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressFlat 2 11 Kings Croft Road
West Hampstead
London
NW2 3QE
Director NameAnnette Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish/British
StatusResigned
Appointed30 January 1998(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 1998)
RoleRecruitment Consultant
Correspondence Address91a Ravensbury Road
Southfields
London
SW18 4RX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameClayton Management Services Ltd (Corporation)
StatusResigned
Appointed30 January 1998(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
Correspondence AddressPO Box 175
Francis House Sir William Place
Guernsey
GY1 4HQ
Director NameClayton Management Services Ltd (Corporation)
StatusResigned
Appointed02 March 1998(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2001)
Correspondence AddressPO Box 175
Francis House Sir William Place
Guernsey
GY1 4HQ

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,505
Current Liabilities£340,333

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 April 2006Dissolved (1 page)
25 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Sec of state's release of liq (1 page)
21 January 2005Crt. Order -change of liquidator (10 pages)
17 January 2005Appointment of a voluntary liquidator (1 page)
17 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 December 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Statement of affairs (8 pages)
27 May 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2002Registered office changed on 10/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2001New director appointed (2 pages)
27 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 August 2001Registered office changed on 28/08/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page)
16 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 July 2001Full accounts made up to 31 December 1999 (11 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Return made up to 01/10/00; full list of members (11 pages)
20 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
1 February 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 1999Registered office changed on 13/12/99 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
17 December 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
23 November 1998New director appointed (2 pages)
10 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 January 1998Ad 13/01/98--------- £ si [email protected]=2416 £ ic 6309/8725 (2 pages)
28 January 1998Ad 13/01/98--------- £ si [email protected]=1208 £ ic 8725/9933 (2 pages)
28 January 1998Ad 13/01/98--------- £ si [email protected]=1208 £ ic 5101/6309 (2 pages)
28 January 1998S-div 13/01/98 (1 page)
28 January 1998Ad 13/01/98--------- £ si [email protected]=5099 £ ic 2/5101 (2 pages)
28 January 1998Nc inc already adjusted 13/01/98 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
1 October 1997Incorporation (13 pages)