Company NameRecord Management Services Limited
Company StatusDissolved
Company Number00154464
CategoryPrivate Limited Company
Incorporation Date17 April 1919(105 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrett Evan Gries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address26-9 Wynwood Street
Lanark
Illinois Il 61046
Il 61046
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusCurrent
Appointed24 May 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameMr Keith Bartrop
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 December 1992)
RoleQuality Assurance Director
Correspondence Address79 Bramley Lane
Sheffield
South Yorkshire
S13 8TZ
Director NameMr Michael Charles Lander
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 December 1992)
RoleEngineer
Correspondence Address28 Highfield Grove
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9ET
Director NameMr Philip Saville Lee
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address71 Moorhead Crescent
Shipley
West Yorkshire
BD18 4LQ
Director NameSusan Peel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 December 1992)
RoleAdministration Manager
Correspondence Address12 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameMr Nigel Charles Roshier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address4 Ashdyke Close
Darton
Barnsley
South Yorkshire
S75 5EX
Director NameJohn Spooner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 December 1992)
RoleDevelopment Engineer
Correspondence Address9 Briarfield Crescent
Sheffield
South Yorkshire
S12 3LB
Director NameMr Roger Wilson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(72 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address29 Nether Avenue
Grenoside
Sheffield
South Yorkshire
S30 3PW
Director NameGraham John Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(73 years after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Secretary NameGraham John Pearson
NationalityBritish
StatusResigned
Appointed12 April 1992(73 years after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMaxwell Francis Riekie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(73 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address266 Dobcroft Road
Ecclesall
South Yorkshire
S11 9LJ
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(75 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1998)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameRichard Harper Wolff
NationalityBritish
StatusResigned
Appointed30 April 2002(83 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 May 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£24,800

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
28 January 2003Registered office changed on 28/01/03 from: parkway works, sheffield S9 3BL (1 page)
27 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2003Declaration of solvency (3 pages)
27 January 2003Appointment of a voluntary liquidator (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 May 2001Return made up to 12/04/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 April 2000Return made up to 12/04/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 May 1998Return made up to 12/04/98; full list of members (9 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 May 1997Return made up to 12/04/97; no change of members (7 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 May 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 May 1995Return made up to 12/04/95; full list of members (12 pages)
9 May 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1919Incorporation (22 pages)