Company NameThe Resourcing Centre Limited
Company StatusDissolved
Company Number03470245
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameAndrew James Cornish
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 High Street
Ingatestone
Essex
CM4 9EU
Secretary NameMaxine Julia Cornish
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 High Street
Ingatestone
Essex
CM4 9EU
Secretary NamePenelope Ann Ringrose
NationalityBritish
StatusResigned
Appointed10 May 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2004)
RoleFinance Director
Correspondence AddressHodys Place
Manor Road, Wickhamford
Evesham
Worcestershire
WR11 7SA
Secretary NameGraham Willis Buck
NationalityBritish
StatusResigned
Appointed11 June 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2005)
RoleGroup Financial Controller
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Secretary NamePatricia Frances Christian
NationalityBritish
StatusResigned
Appointed28 November 2005(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Secretary NameMr Nigel Robert Linton
NationalityBritish
StatusResigned
Appointed31 January 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Secretary NameMr Patrick Sinclair
StatusResigned
Appointed30 November 2010(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed31 August 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(18 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.penna.com/
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2013
Net Worth-£351,016
Current Liabilities£351,016

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
10 January 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
10 January 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
9 January 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
9 January 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 September 2011Appointment of Mr Patrick Sinclair as a secretary (1 page)
21 September 2011Termination of appointment of Nigel Linton as a secretary (1 page)
21 September 2011Appointment of Mr Patrick Sinclair as a secretary (1 page)
21 September 2011Termination of appointment of Nigel Linton as a secretary (1 page)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 29 November 2010 (1 page)
29 November 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 29 November 2010 (1 page)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 February 2009Secretary appointed mr nigel robert linton (1 page)
23 February 2009Appointment terminated secretary patricia christian (1 page)
23 February 2009Appointment terminated secretary patricia christian (1 page)
23 February 2009Secretary appointed mr nigel robert linton (1 page)
2 December 2008Secretary's change of particulars / patricia marchant / 10/11/2008 (1 page)
2 December 2008Secretary's change of particulars / patricia marchant / 10/11/2008 (1 page)
2 December 2008Return made up to 10/11/08; full list of members (3 pages)
2 December 2008Return made up to 10/11/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 10/11/07; full list of members (2 pages)
18 January 2008Return made up to 10/11/07; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2007Return made up to 10/11/06; full list of members (2 pages)
7 February 2007Return made up to 10/11/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
12 December 2005Return made up to 10/11/05; full list of members (6 pages)
12 December 2005Return made up to 10/11/05; full list of members (6 pages)
29 December 2004Full accounts made up to 31 March 2004 (8 pages)
29 December 2004Full accounts made up to 31 March 2004 (8 pages)
16 November 2004Return made up to 10/11/04; full list of members (6 pages)
16 November 2004Return made up to 10/11/04; full list of members (6 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 18 mansell street london E1 8AA (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 18 mansell street london E1 8AA (1 page)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
13 November 2003Return made up to 24/11/03; full list of members (7 pages)
13 November 2003Return made up to 24/11/03; full list of members (7 pages)
24 March 2003Full accounts made up to 31 March 2002 (10 pages)
24 March 2003Full accounts made up to 31 March 2002 (10 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
18 December 2001Return made up to 24/11/01; full list of members (6 pages)
18 December 2001Return made up to 24/11/01; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 May 2001Secretary's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
17 May 2001Secretary's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
22 December 2000Return made up to 24/11/00; full list of members (6 pages)
22 December 2000Return made up to 24/11/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2000Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2000Return made up to 24/11/99; full list of members (6 pages)
5 January 2000Return made up to 24/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Registered office changed on 10/06/99 from: 150 minories london EC3N 1LS (1 page)
10 June 1999Registered office changed on 10/06/99 from: 150 minories london EC3N 1LS (1 page)
8 December 1998Return made up to 24/11/98; full list of members (6 pages)
8 December 1998Return made up to 24/11/98; full list of members (6 pages)
19 May 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
19 May 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: the lodge 17 great oakes hutton shenfield essex CM13 1AZ (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: the lodge 17 great oakes hutton shenfield essex CM13 1AZ (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Registered office changed on 01/12/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 December 1997Registered office changed on 01/12/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 November 1997Incorporation (16 pages)
24 November 1997Incorporation (16 pages)