Company NameSite Resource Management Limited
Company StatusDissolved
Company Number03443299
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

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

Directors

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
Appointed04 January 2000(2 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address200 Barry Road
Barry
Vale Of Glamorgan
CF62 9BE
Wales
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
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 NameMr John Christopher Stannard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sidmouth Grange Road
Earley
Reading
Berkshire
RG6 1EA
Director NameMr Andrew Jeffers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1999)
RoleRecruitment Agent
Correspondence Address7 Manor Road
Merton Park
London
SW20 9AE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

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

Financials

Year2014
Net Worth-£332,501
Current Liabilities£673,553

Accounts

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

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Sec of state's release of liq (1 page)
21 January 2005C/O re change of liq (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 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2002Statement of affairs (6 pages)
10 May 2002Registered office changed on 10/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 November 2001Return made up to 02/10/01; full list of members (7 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 (7 pages)
2 July 2001Full accounts made up to 31 December 1999 (10 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Return made up to 02/10/00; full list of members (7 pages)
21 May 2001New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
1 February 2000Particulars of mortgage/charge (7 pages)
15 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 02/10/98; full list of members (8 pages)
10 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 February 1998New director appointed (2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 January 1998Nc inc already adjusted 13/01/98 (1 page)
28 January 1998Ad 13/01/98--------- £ si 1788@1=1788 £ ic 2/1790 (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
2 October 1997Incorporation (13 pages)