Company NameResource Management International (Consultants) Limited
Company StatusDissolved
Company Number06822003
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date3 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Amar Bhanabhai
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Business Solutions Limited 8 Park Place
Leeds
LS1 2RU
Director NameMr Nicholas Adam Phipps
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stable Barn
Iron Row
Burley In Wharfedale
West Yorkshire
LS29 7DB
Director NameStuart Hogg
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(10 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 507 The Gateway West
East Street
Leeds
West Yorkshire
LS9 8DR
Director NameMr Lewis Daniel Williams
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Shipley
West Yorkshire
BD18 4ER

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£81,053
Cash£175,221
Current Liabilities£598,114

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
3 May 2017Liquidators' statement of receipts and payments to 19 April 2017 (14 pages)
3 May 2017Liquidators' statement of receipts and payments to 19 April 2017 (14 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
23 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (14 pages)
23 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (14 pages)
25 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (14 pages)
25 January 2016Liquidators statement of receipts and payments to 17 December 2015 (14 pages)
25 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (14 pages)
11 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (16 pages)
11 February 2015Liquidators statement of receipts and payments to 17 December 2014 (16 pages)
11 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (16 pages)
29 January 2014Liquidators statement of receipts and payments to 17 December 2013 (17 pages)
29 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (17 pages)
29 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (17 pages)
28 December 2012Registered office address changed from , 10 Park Place, Leeds, LS1 2RU on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from , 10 Park Place, Leeds, LS1 2RU on 28 December 2012 (2 pages)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Statement of affairs with form 4.19 (7 pages)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Statement of affairs with form 4.19 (7 pages)
1 August 2012Director's details changed for Mr Amar Bhanabhai on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Amar Bhanabhai on 31 July 2012 (2 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 84
(4 pages)
3 April 2012Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 84
(4 pages)
3 April 2012Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 84
(4 pages)
3 April 2012Purchase of own shares. (3 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 December 2011Termination of appointment of Lewis Williams as a director (2 pages)
23 December 2011Termination of appointment of Lewis Williams as a director (2 pages)
12 December 2011Registered office address changed from , 13a South Hawksworth Street, Ilkley, West Yorkshire, LS29 9DX, United Kingdom on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from , 13a South Hawksworth Street, Ilkley, West Yorkshire, LS29 9DX, United Kingdom on 12 December 2011 (2 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
14 February 2011Registered office address changed from , Oddy Tomlinson York Place Buildings, 6-8 York Place, Leeds, LS1 2DS on 14 February 2011 (1 page)
14 February 2011Registered office address changed from , Oddy Tomlinson York Place Buildings, 6-8 York Place, Leeds, LS1 2DS on 14 February 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Director's details changed for Lewis Daniel Williams on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Amar Bhanabhai on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Lewis Daniel Williams on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Amar Bhanabhai on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Amar Bhanabhai on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Lewis Daniel Williams on 1 October 2009 (2 pages)
12 January 2010Appointment of Stuart Hogg as a director (3 pages)
12 January 2010Appointment of Stuart Hogg as a director (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2009Director appointed lewis williams (1 page)
19 March 2009Director appointed lewis williams (1 page)
19 March 2009Director appointed amar bhanabhai (1 page)
19 March 2009Director appointed amar bhanabhai (1 page)
17 February 2009Incorporation (16 pages)
17 February 2009Incorporation (16 pages)