Company NameResource Services (Midlands) Limited
Company StatusDissolved
Company Number06759952
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date11 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Secretary NameMr Brendon McGurran
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Andrew May
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Cash£100

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Liquidators statement of receipts and payments to 13 January 2015 (4 pages)
11 February 2015Liquidators' statement of receipts and payments to 13 January 2015 (4 pages)
11 February 2015Liquidators' statement of receipts and payments to 13 January 2015 (4 pages)
11 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2014Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from 130 High Street Beckenham Kent BR3 1EB England on 14 April 2014 (2 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (6 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Statement of affairs with form 4.19 (6 pages)
12 March 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 12 March 2014 (1 page)
28 January 2014Termination of appointment of John Peter Beeny as a director on 28 January 2014 (1 page)
28 January 2014Appointment of Mr Andrew David May as a director on 28 January 2014 (2 pages)
28 January 2014Appointment of Mr Andrew David May as a director on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of John Peter Beeny as a director on 28 January 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
16 January 2014Company name changed netlynk frs LIMITED\certificate issued on 16/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-16
(3 pages)
16 January 2014Company name changed netlynk frs LIMITED\certificate issued on 16/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-16
(3 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (3 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 130 High Street Beckenham Kent BR3 1EB Uk on 30 August 2012 (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Company name changed netlynk group LIMITED\certificate issued on 06/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-06
(3 pages)
6 January 2012Company name changed netlynk group LIMITED\certificate issued on 06/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-06
(3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
30 June 2010Termination of appointment of Brendon Mcgurran as a secretary (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 January 2010Company name changed net lynk (frs) LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
7 January 2010Company name changed net lynk (frs) LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
10 December 2009Change of name notice (1 page)
10 December 2009Director's details changed for John Peter Beeny on 27 November 2009 (2 pages)
10 December 2009Change of name notice (1 page)
10 December 2009Director's details changed for John Peter Beeny on 27 November 2009 (2 pages)
19 May 2009Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
19 May 2009Secretary appointed brendon mcgurran (2 pages)
19 May 2009Secretary appointed brendon mcgurran (2 pages)
19 May 2009Director appointed john beeny (2 pages)
19 May 2009Director appointed john beeny (2 pages)
19 May 2009Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
2 December 2008Appointment terminated director laurence adams (1 page)
2 December 2008Appointment terminated director laurence adams (1 page)
27 November 2008Incorporation (14 pages)
27 November 2008Incorporation (14 pages)