Company NameHuman Computer Resource Limited
Company StatusDissolved
Company Number02942639
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date7 November 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Jeffrey Larman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(3 days after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2000)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address25 Main Road
Little Glemham
Woodbridge
Suffolk
IP13 0BA
Secretary NameMr Paul Jeffrey Larman
NationalityBritish
StatusClosed
Appointed27 June 1994(3 days after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2000)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address25 Main Road
Little Glemham
Woodbridge
Suffolk
IP13 0BA
Secretary NameR B Services Limited (Corporation)
StatusClosed
Appointed01 September 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 07 November 2000)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameMrs Angela Larman
Date of BirthApril 1960 (Born 64 years ago)
NationalityJamaican
StatusResigned
Appointed27 June 1994(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1998)
RoleFinance Manger
Correspondence Address75 Kemball Street
Ipswich
Suffolk
IP4 5EB
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered AddressC/O Reynolds Bradshaw
Suite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (1 page)
5 October 1999New secretary appointed (2 pages)
27 August 1999Return made up to 04/06/99; no change of members (4 pages)
4 December 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 February 1998Registered office changed on 17/02/98 from: 5TH floor butlers wharf business centre 45 curlew street london SE1 2ND (1 page)
9 February 1998Full accounts made up to 30 June 1997 (7 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Ad 31/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
23 August 1996Return made up to 24/06/96; no change of members (4 pages)
13 February 1996Return made up to 24/06/95; full list of members (6 pages)