Company NameResource Management Services International Limited
Company StatusDissolved
Company Number03930172
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 August 2008)
RoleCo Director
Correspondence Address10 Constable Close
West Mersea
Colchester
Essex
CO5 8RX
Secretary NameOrinda Registrars Limited (Corporation)
StatusClosed
Appointed05 November 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2008)
Correspondence AddressCommerce House
845 London Road
Westcliff On Sea
Essex
SS0 9SZ
Director NamePatricia Sinclair
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Constable Close
West Mersea
Colchester
Essex
CO5 8RX
Director NameCaroline Janie Rebecca Vousden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration8 years (resigned 20 March 2008)
RoleDiving Instructor
Correspondence AddressTros Y Marian
Talwrn
Anglesey
Gwynedd
LL77 7TA
Wales
Director NameDr David Hugh Patrick Vousden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2002)
RoleConsultant
Correspondence AddressTros Y Marian
Talwrn
Anglesey
Gwynedd
LL77 7TA
Wales
Secretary NameAdrian Sinclair
NationalityBritish
StatusResigned
Appointed02 May 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2004)
RoleCo Secretary
Correspondence AddressAlexandra House
9 Alexandra Road
Leigh On Sea
Essex
SS9 1QD
Director NameDr David Hugh Patrick Vousden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2008)
RoleConsultant
Correspondence AddressTros Y Marian
Talwrn
Anglesey
Gwynedd
LL77 7TA
Wales
Secretary NameTax Consultants International Ltd (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Stable Crown Yard
High Street
Billericay
Essex
CM12 9BX

Location

Registered Address10 Constable Close
West Mersea
Colchester
Essex
CO5 8RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
25 March 2008Appointment terminated director david vousden (1 page)
25 March 2008Appointment terminated director caroline vousden (1 page)
17 March 2008Registered office changed on 17/03/2008 from commerce house 845 london road westcliff on sea essex SS0 9SZ (1 page)
10 March 2008Return made up to 25/01/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 2007New director appointed (2 pages)
5 February 2007Return made up to 25/01/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
17 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 February 2005Secretary's particulars changed (1 page)
28 January 2005Return made up to 25/01/05; full list of members (7 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
13 February 2004Return made up to 03/02/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 December 2002New director appointed (2 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2002Director resigned (1 page)
6 March 2002Return made up to 11/02/02; full list of members (6 pages)
21 February 2002Secretary's particulars changed (1 page)
24 September 2001Registered office changed on 24/09/01 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
25 June 2001Registered office changed on 25/06/01 from: the stable crown yard billericay essex CM12 9BX (1 page)
8 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Secretary's particulars changed (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 47 cray road sidcup kent DA14 5DE (1 page)
4 April 2000New director appointed (2 pages)
21 February 2000Incorporation (18 pages)