Company NameHR Technologies Ltd
Company StatusDissolved
Company Number03582534
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Henry Barker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address109 Colstead
New Ash Green
Longfield
Kent
DA3 8LW
Secretary NameJennifer Lynn Barker
NationalityBritish
StatusClosed
Appointed27 February 2006(7 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 09 April 2019)
RoleCompany Director
Correspondence Address109 Colstead
New Ash Green
Longfield
Kent
DA3 8LW
Director NameAnthony Michael Marriner
Date of BirthMay 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 1998(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1998)
RoleCompany Director
Correspondence Address18 Tafelberg Road
Kenridge
Durbanville 7550
South Africa
Director NameDavid Harold Lipschitz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 31 March 1999)
RoleManagement Consultant
Correspondence Address14 Mimosa St
Milnerton
Cape Town
7435
Foreign
Director NameDavid William Barker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2004)
RoleConsultant
Correspondence Address177 Main Street
Amesbury
Ma 01913
United States
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Location

Registered Address2a Devonshire Road Westhill House
Accounting Freedom
Bexleyheath
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1William Henry Barker
100.00%
Ordinary

Financials

Year2014
Net Worth-£250
Cash£80
Current Liabilities£330

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
3 February 2016Registered office address changed from 14 Rathbone Place London W1T 1HT to 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP on 3 February 2016 (1 page)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 25 June 2014 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
25 June 2013Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 109 Coltstead New Ash Green Longfield Kent DA3 8LW on 24 June 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Director's details changed for William Henry Barker on 10 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 15/06/07; full list of members (3 pages)
10 July 2007Secretary's particulars changed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 25 olivers mill new ash green longfield kent DA3 8RE (1 page)
26 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
22 June 2006Return made up to 15/06/06; full list of members (7 pages)
15 March 2006New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
3 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 June 2005Return made up to 15/06/05; full list of members (3 pages)
22 February 2005Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Return made up to 17/06/04; no change of members (4 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Secretary's particulars changed (1 page)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 October 2002 (6 pages)
4 September 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
20 August 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
3 August 2001Return made up to 17/06/01; full list of members (7 pages)
4 July 2001Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Registered office changed on 28/06/01 from: 50 aldworth road stratford london E15 4DL (1 page)
16 March 2001Full accounts made up to 31 October 2000 (7 pages)
14 March 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
13 March 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2000New director appointed (2 pages)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
19 July 1999Return made up to 17/06/99; full list of members (6 pages)
30 April 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
21 June 1998Registered office changed on 21/06/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
21 June 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
17 June 1998Incorporation (10 pages)