Company NameHW Herst Austin Rowley Search & Selection Partnership Limited
Company StatusDissolved
Company Number02814000
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 5 months ago)
Previous NameHerst Austin Rowley Search & Selection Partnership Limited

Business Activity

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

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed16 February 2000(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 19 October 2004)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 19 October 2004)
RoleChief Operating Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameLaurence Edwin Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 1997)
RoleManaging Director
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Secretary NameRobert Charles Kimber
NationalityBritish
StatusResigned
Appointed30 April 1993(1 day after company formation)
Appointment Duration8 months (resigned 01 January 1994)
RoleSecretary
Correspondence Address118c Kingston Road
Wimbledon
London
SW19 1LY
Director NameMr Charles Anthony Luther Austin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 12 January 2001)
RoleRecruitment Consultant
Correspondence AddressOld Milton 47 The Grove
Bedford
MK40 3JN
Director NameMark Travers Rowley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1999)
RoleRecriutment Consultant
Correspondence Address7 College Hill
Godalming
Surrey
GU7 1YA
Director NameMr Michael Leon Herst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 12 January 2001)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address17 Woodside Road
Woodford Green
Essex
IG8 0TW
Secretary NameLaurence Edwin Smith
NationalityBritish
StatusResigned
Appointed01 January 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1996)
RoleRecruitment Consultant
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Secretary NameJohn Frank Toop
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Director NameGraham Palfrey-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameFiona Murray Birt-Llewellin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address58 Brackenbury Road
Hammersmith
London
W6 0BD
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£12,250

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Return made up to 29/04/04; full list of members (7 pages)
26 May 2004Application for striking-off (1 page)
5 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 29/04/03; full list of members (7 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
13 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
8 May 2002Return made up to 29/04/02; full list of members (8 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2001Secretary's particulars changed (1 page)
19 July 2001Return made up to 29/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2001Registered office changed on 08/03/01 from: 32 aybrook street london W1U 4AW (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR0 1YD (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Return made up to 29/04/00; full list of members (9 pages)
29 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
20 July 1999Return made up to 29/04/99; full list of members (9 pages)
25 June 1999New director appointed (3 pages)
25 June 1999Director resigned (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
24 May 1998Return made up to 29/04/98; full list of members (6 pages)
11 May 1998Company name changed herst austin rowley search & sel ection partnership LIMITED\certificate issued on 11/05/98 (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 July 1997Registered office changed on 15/07/97 from: cardinal house 39/40 albemarle street london W1X 3FD (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Return made up to 29/04/97; full list of members (6 pages)
4 April 1997Declaration of assistance for shares acquisition (9 pages)
4 April 1997Director resigned (1 page)
19 March 1997Particulars of mortgage/charge (7 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 29/04/96; full list of members (7 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 November 1996New secretary appointed (1 page)
22 November 1996Secretary resigned (1 page)
25 July 1996Particulars of mortgage/charge (4 pages)
26 March 1996Full accounts made up to 30 April 1994 (7 pages)
19 March 1996Full accounts made up to 31 March 1995 (11 pages)
31 May 1995Return made up to 29/04/95; no change of members (4 pages)
22 March 1995Company name changed harrison willis search & selecti on partnership LIMITED\certificate issued on 22/03/95 (4 pages)
15 March 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 June 1994Ad 29/04/94--------- £ si 9998@1 (2 pages)
10 June 1994Return made up to 29/04/94; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1994£ nc 10000/19000 29/04/94 (1 page)
10 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1994Company name changed\certificate issued on 07/06/94 (2 pages)
3 June 1994Secretary resigned;new secretary appointed (9 pages)
15 June 1993Registered office changed on 15/06/93 from: 140 tabernacle street london EC2A 4SD (1 page)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1993Secretary resigned;new secretary appointed (5 pages)
29 April 1993Incorporation (15 pages)