Company NameHR (Wembley) Limited
Company StatusDissolved
Company Number02956553
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Previous NameArena Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMarion Lucy Perkins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 November 1994)
RoleArtist
Correspondence AddressOld Swan House
The Coomon
Chipperfield
Hertfordshire
WD3 9BY
Director NameCarl Leslie Perkins
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2000)
RolePrinter
Correspondence AddressOld Swan House
The Common
Chipperfield
Hertfordshire
WD4 9BY
Secretary NameCarl Leslie Perkins
NationalityBritish
StatusResigned
Appointed11 August 1994(3 days after company formation)
Appointment Duration12 months (resigned 08 August 1995)
RolePrinter
Correspondence AddressOld Swan House
The Common
Chipperfield
Hertfordshire
WD4 9BY
Director NameMr Nicholas John Steel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1997)
RoleChartered Accountant
Correspondence Address72 Kings Road
Fleet
Hampshire
GU13 9AP
Director NameJohn Robert Appleby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1998)
RolePrinting Manager
Correspondence Address27 Mount Pleasant Grange Park
Oadby
Leicester
LE2 4UA
Director NameNigel Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Ringford Road
Wandsworth
London
SW18 1RR
Director NameClive Campbell Holmes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Danehurst Place
Locks Heath
Southampton
Hampshire
SO31 6PP
Secretary NameNigel Bell
NationalityBritish
StatusResigned
Appointed18 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMr Stephen Kenneth Furner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 November 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWhitehall Farm House
Rocky Lane Gatton Park
Reigate
Surrey
RH2 0TA
Director NamePhilip Derek Huggins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address42 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Director NameRoger Bush
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 1999)
RoleProduction Director
Correspondence Address12 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameBarry Mutton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 1998)
RoleSales Director
Correspondence Address26 Catlin Street
Hemel Hempstead
Hertfordshire
HP3 9AU
Secretary NameMr Stephen Kenneth Furner
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Farm House
Rocky Lane Gatton Park
Reigate
Surrey
RH2 0TA
Director NameMark Burnett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2000)
RoleManaging Director
Correspondence AddressEdgehill Farm
Old North Road, Bourn
Cambridge
Cambridgeshire
CB3 7UA
Director NameTheresa Maria Heasman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 2000)
RoleAssistant Company Secretary
Correspondence AddressOaklands
Rusper Road, Ifield
Crawley
West Sussex
RH11 0LN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,467,598
Net Worth£174,512
Current Liabilities£581,089

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2006Dissolved (1 page)
8 September 2006Liquidators statement of receipts and payments (5 pages)
8 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Registered office changed on 15/03/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
28 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Liquidators statement of receipts and payments (8 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 raymond buildings grays inn london WC1R 5NR (1 page)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000Director resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: tdk house 5/7 queensway redhill surrey RH1 1YB (1 page)
21 November 2000Appointment of a voluntary liquidator (1 page)
21 November 2000Statement of affairs (6 pages)
21 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2000Return made up to 08/08/99; full list of members (8 pages)
23 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Company name changed arena print LIMITED\certificate issued on 08/02/00 (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
9 August 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
24 November 1998Full accounts made up to 31 March 1998 (18 pages)
29 September 1998Director resigned (1 page)
20 August 1998Return made up to 08/08/98; full list of members (7 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
24 October 1997Director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: concorde house 165 church street east woking surrey GU21 1HF (1 page)
8 October 1997Secretary resigned;director resigned (1 page)
21 August 1997Return made up to 08/08/97; full list of members (13 pages)
21 August 1997Full accounts made up to 31 March 1997 (16 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
6 October 1996Full accounts made up to 31 March 1996 (16 pages)
18 August 1996Return made up to 08/08/96; full list of members (13 pages)
5 January 1996Full accounts made up to 31 March 1995 (16 pages)
25 August 1995Return made up to 08/08/95; full list of members (8 pages)