Company NameResource Management Solutions Limited
Company StatusDissolved
Company Number04586460
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameRobin Woodgate
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 01 March 2005)
RoleConsultant
Correspondence Address23 Woodstock
Knebworth
Hertfordshire
SG3 6EA
Secretary NameCarmela Maria Clarke
NationalityBritish
StatusClosed
Appointed06 April 2004(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 01 March 2005)
RoleConsultant
Correspondence Address40 Sinclair Avenue
Prescet
Merseyside
L35 7LN
Director NameJames Michael Appleby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence Address355 Brentwood Road
Gidea Park
Romford
Essex
RM2 5TH
Director NameMr Vikram Bhatia
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Tower Road
Twickenham
Middlesex
TW1 4PD
Director NameMr Eric Francis Kirby
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2003)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressArbury House Irnham Park
Irnham
Lincolnshire
NG33 4JL
Director NameScott Darren McDonnell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence Address3a Leabourne Road
Stoke Newington
N16 6SX
Director NameDr Philip Henry Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks after company formation)
Appointment Duration1 year (resigned 01 December 2003)
RoleInd Non Excel Dir
Country of ResidenceUnited Kingdom
Correspondence AddressOld White Horse Main Street
Padbury
Buckingham
Buckinghamshire
MK18 2AY
Secretary NameMr Vikram Bhatia
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Tower Road
Twickenham
Middlesex
TW1 4PD
Director NameCarmela Maria Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2004)
RoleConsultant
Correspondence Address40 Sinclair Avenue
Prescet
Merseyside
L35 7LN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9th Floor St Alphage Hosue
2 Fore Street
Moorgate
London
EC2Y 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Director resigned (1 page)
6 August 2004Return made up to 11/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Director resigned (1 page)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Director resigned (1 page)
5 April 2003Ad 11/02/02-12/02/03 £ si 1999@1=1999 £ ic 1/2000 (3 pages)
10 March 2003Nc inc already adjusted 31/01/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: saint alphage house 2 fore street moorgate london EC2Y 5DA (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
11 November 2002Incorporation (10 pages)