Company NameThe Resource Source Limited
Company StatusDissolved
Company Number04285202
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)
Previous NameEngage Resourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Sarah Whitfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(6 days after company formation)
Appointment Duration15 years, 4 months (closed 25 January 2017)
RoleRecruitement Consultant
Country of ResidenceEngland
Correspondence AddressNorth End House
Oakley Road Mottisfont
Romsey
Hampshire
SO51 0LQ
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameSt Barbe Company Services Ltd (Corporation)
StatusClosed
Appointed17 September 2001(6 days after company formation)
Appointment Duration15 years, 4 months (closed 25 January 2017)
Correspondence AddressTop Floor Bucklay House 31a The Hundred
Romsey
Hampshire
SO51 8GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSmith & Williamson Llp
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2012
Net Worth£172,041
Cash£177,104
Current Liabilities£35,058

Accounts

Latest Accounts29 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Return of final meeting in a members' voluntary winding up (15 pages)
25 October 2016Return of final meeting in a members' voluntary winding up (15 pages)
19 April 2016Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 25 Moorgate London EC2R 6AY on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 25 Moorgate London EC2R 6AY on 19 April 2016 (2 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Declaration of solvency (3 pages)
1 April 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
1 April 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
31 March 2016Previous accounting period shortened from 30 November 2016 to 29 March 2016 (1 page)
31 March 2016Previous accounting period shortened from 30 November 2016 to 29 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Appointment of Mr Michael Andrew Johnson as a director (2 pages)
30 March 2011Appointment of Mr Michael Andrew Johnson as a director (2 pages)
14 September 2010Director's details changed for Sarah Whitfield on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for St Barbe Company Services Ltd on 1 March 2010 (2 pages)
14 September 2010Secretary's details changed for St Barbe Company Services Ltd on 1 March 2010 (2 pages)
14 September 2010Secretary's details changed for St Barbe Company Services Ltd on 1 March 2010 (2 pages)
14 September 2010Director's details changed for Sarah Whitfield on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Sarah Whitfield on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 March 2010Registered office address changed from Saint Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Saint Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Saint Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 6 March 2010 (1 page)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 September 2007Return made up to 11/09/07; full list of members (2 pages)
18 September 2007Return made up to 11/09/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
31 October 2006Return made up to 11/09/06; full list of members (2 pages)
31 October 2006Return made up to 11/09/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
20 September 2005Return made up to 11/09/05; full list of members (2 pages)
20 September 2005Return made up to 11/09/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 October 2004Return made up to 11/09/04; full list of members (6 pages)
8 October 2004Return made up to 11/09/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
28 September 2003Return made up to 11/09/03; full list of members (6 pages)
28 September 2003Return made up to 11/09/03; full list of members (6 pages)
13 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
13 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
23 December 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
23 December 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
17 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2001Memorandum and Articles of Association (11 pages)
21 September 2001Memorandum and Articles of Association (11 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
19 September 2001Company name changed engage resourcing LIMITED\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed engage resourcing LIMITED\certificate issued on 19/09/01 (2 pages)
11 September 2001Incorporation (17 pages)
11 September 2001Incorporation (17 pages)