Company NameStrategic Human Resources Limited
Company StatusDissolved
Company Number02289603
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Susan Mary Vinnicombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(3 years after company formation)
Appointment Duration13 years (closed 24 August 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fordington Road
Highgate
London
N6 4TJ
Director NameJohn Andrew Bank
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 1999(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 24 August 2004)
RoleCompany Director
Correspondence Address4 Fordington Road
London
N6 4TJ
Secretary NameJohn Andrew Bank
NationalityAmerican
StatusClosed
Appointed19 July 1999(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 24 August 2004)
RoleCompany Director
Correspondence Address4 Fordington Road
London
N6 4TJ
Director NameJohn Andrew Bank
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(3 years after company formation)
Appointment Duration2 years (resigned 26 August 1993)
RoleManagement Consultant
Correspondence Address4 Fordington Road
London
N6 4TJ
Director NameDr Jacqueline Drake
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1991)
RoleManagement Consultant
Correspondence AddressThe Old Rectory
Down St Mary
Crediton
Devon
EX17 6EA
Secretary NameJohn Andrew Bank
NationalityAmerican
StatusResigned
Appointed21 October 1994(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 October 1994)
RoleCompany Director
Correspondence Address4 Fordington Road
London
N6 4TJ
Secretary NameJoan Edwards
NationalityBritish
StatusResigned
Appointed21 October 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address35 Red Lion Close
Cranfield
Bedford
MK43 0JA
Secretary NameEvensford Registrars Secretaries & Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 1994)
Correspondence AddressAshfield House 74 High Street
Rushden
Northamptonshire
NN10 0PQ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,602
Cash£21
Current Liabilities£10,074

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
18 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
23 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 24/08/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 October 2000Return made up to 24/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 January 2000Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 October 1998Return made up to 24/08/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 September 1997Return made up to 24/08/97; no change of members (4 pages)
31 October 1996Return made up to 24/08/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 September 1995Return made up to 24/08/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)