Company NameH.A.Human Limited
DirectorsIan Herbert Human and Mildred Grace Human
Company StatusDissolved
Company Number00562260
CategoryPrivate Limited Company
Incorporation Date6 March 1956(68 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameIan Herbert Human
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address24b School Road
Saxon Street
Newmarket
Suffolk
CB8 9RX
Director NameMildred Grace Human
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Station Road
Soham
Ely
Cambridgeshire
CB7 5DY
Secretary NameMr Ian Herbert Human
NationalityBritish
StatusCurrent
Appointed20 February 1995(38 years, 12 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Paddock Street
Soham
Ely
Cambridgeshire
CB7 5JA
Secretary NameMildred Grace Human
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 1995)
RoleCompany Director
Correspondence Address39 Station Road
Soham
Ely
Cambridgeshire
CB7 5DY

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£290,496
Cash£12
Current Liabilities£378,683

Accounts

Latest Accounts5 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

16 April 2003Dissolved (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Receiver's abstract of receipts and payments (3 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Receiver's abstract of receipts and payments (3 pages)
19 June 2001Receiver's abstract of receipts and payments (3 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Receiver's abstract of receipts and payments (3 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Death of a liquidator (1 page)
22 September 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998C/O re appt of liq (3 pages)
13 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 September 1995Appointment of a voluntary liquidator (2 pages)
6 September 1995Administrative Receiver's report (24 pages)
15 August 1995Registered office changed on 15/08/95 from: rycote house 6 temple square aylesbury buckinghamshire (1 page)
1 June 1995Registered office changed on 01/06/95 from: 54 bushel lane soham ely cambridgeshire CB7 5BY (1 page)
1 June 1995Appointment of receiver/manager (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)