Company NameManagement Resources Ltd.
Company StatusDissolved
Company Number03147052
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date18 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Elizabeth Chambers
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange
Snydale Road
Normanton
West Yorkshire
WF6 1NT
Director NameMr Simon Andrew Coiley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 18 September 2010)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Saint Johns Grove
Harrogate
North Yorkshire
HG1 3AH
Secretary NameMr Simon Andrew Coiley
NationalityBritish
StatusClosed
Appointed01 June 2004(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 18 September 2010)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Saint Johns Grove
Harrogate
North Yorkshire
HG1 3AH
Director NameMr Richard Arthur John Thomson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMonk Fryston Park Betteras Hill
Leeds
South Milford
LS25 5PF
Secretary NameSarah Elizabeth Ayre
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressThe Grange
Snydale Road
Normanton
West Yorkshire
WF6 1NT
Director NameMr Philip John Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address96 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2010Final Gazette dissolved following liquidation (1 page)
18 June 2010Notice of move from Administration to Dissolution (6 pages)
18 June 2010Notice of move from Administration to Dissolution on 15 June 2010 (6 pages)
7 January 2010Administrator's progress report to 8 December 2009 (5 pages)
7 January 2010Administrator's progress report to 8 December 2009 (5 pages)
7 January 2010Administrator's progress report to 8 December 2009 (5 pages)
29 December 2009Administrator's progress report to 8 December 2009 (3 pages)
29 December 2009Administrator's progress report to 8 December 2009 (3 pages)
29 December 2009Administrator's progress report to 8 December 2009 (3 pages)
17 June 2009Statement of administrator's proposal (9 pages)
17 June 2009Statement of administrator's proposal (9 pages)
12 June 2009Appointment of an administrator (1 page)
12 June 2009Appointment of an administrator (1 page)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Appointment Terminated Director richard thomson (1 page)
4 February 2009Appointment terminated director richard thomson (1 page)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
13 May 2008Appointment Terminated Director philip sanders (1 page)
13 May 2008Appointment terminated director philip sanders (1 page)
11 January 2008Return made up to 03/01/08; full list of members (3 pages)
11 January 2008Return made up to 03/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2007Return made up to 03/01/07; full list of members (8 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 03/01/06; full list of members (7 pages)
13 January 2006Return made up to 03/01/06; full list of members (7 pages)
17 January 2005Return made up to 03/01/05; full list of members (7 pages)
17 January 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Registered office changed on 19/10/04 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
19 October 2004Registered office changed on 19/10/04 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Return made up to 03/01/04; full list of members (7 pages)
6 February 2004Return made up to 03/01/04; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
6 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Return made up to 16/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 5 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 5 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 5 March 2000 (5 pages)
17 January 2000Return made up to 16/01/00; full list of members (6 pages)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1999Accounts for a small company made up to 5 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 5 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 5 March 1999 (5 pages)
30 June 1999Auditor's resignation (1 page)
30 June 1999Auditor's resignation (1 page)
26 April 1999Registered office changed on 26/04/99 from: the manor coach house north street wetherby west yorkshire LS22 6NU (1 page)
26 April 1999Registered office changed on 26/04/99 from: the manor coach house north street wetherby west yorkshire LS22 6NU (1 page)
22 January 1999Ad 16/01/96--------- £ si 98@1 (2 pages)
22 January 1999Return made up to 16/01/99; no change of members (4 pages)
22 January 1999Ad 16/01/96--------- £ si 98@1 (2 pages)
22 January 1999Return made up to 16/01/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 5 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 5 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 5 March 1998 (7 pages)
22 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 5 March 1997 (7 pages)
17 November 1997Accounts for a small company made up to 5 March 1997 (7 pages)
17 November 1997Accounts for a small company made up to 5 March 1997 (7 pages)
22 January 1997Return made up to 16/01/97; full list of members (6 pages)
22 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1996Accounting reference date notified as 28/02 (1 page)
10 October 1996Accounting reference date notified as 28/02 (1 page)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
16 January 1996Incorporation (16 pages)
16 January 1996Incorporation (16 pages)