Company NameF.H.R. Services Limited
Company StatusDissolved
Company Number03807325
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date13 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePamela Jane Saunders Ward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years (closed 13 August 2010)
RoleCounsellor Trainer Debriefer
Correspondence AddressThe Old Post Office
Harborough Hall Lane, Messing
Colchester
Essex
CO5 9UA
Director NameBarry Saunders Ward
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(6 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 13 August 2010)
RoleCompany Director
Correspondence AddressThe Old Post Office
Harborough Hall Lane, Messing
Colchester
Essex
CO5 9UA
Secretary NamePamela Jane Saunders Ward
NationalityBritish
StatusClosed
Appointed15 June 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2010)
RolePsychotherapist
Correspondence AddressThe Old Post Office
Harborough Hall Lane, Messing
Colchester
Essex
CO5 9UA
Director NameSusan Mary Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2000)
RoleCounsellor Trainer
Correspondence Address78 Pondcroft Road
Knebworth
Hertfordshire
SG3 6DE
Secretary NamePamela Jane Saunders Ward
NationalityBritish
StatusResigned
Appointed10 August 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 12 August 2004)
RoleCounsellor Trainer Debriefer
Correspondence AddressThe Old Post Office
Harborough Hall Lane, Messing
Colchester
Essex
CO5 9UA
Secretary NameStephen John Aguilar-Millan
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Close
Ipswich
IP1 3RB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,192
Cash£48
Current Liabilities£99,577

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010Final Gazette dissolved following liquidation (1 page)
13 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Liquidators statement of receipts and payments to 21 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 21 November 2009 (5 pages)
22 June 2009Liquidators' statement of receipts and payments to 21 May 2009 (5 pages)
22 June 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
17 June 2008Statement of affairs with form 4.19 (11 pages)
17 June 2008Statement of affairs with form 4.19 (11 pages)
4 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-22
(1 page)
3 June 2008Registered office changed on 03/06/2008 from charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
3 June 2008Registered office changed on 03/06/2008 from charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 November 2007Return made up to 14/07/07; full list of members (7 pages)
3 November 2007Return made up to 14/07/07; full list of members (7 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 6 greenways close ipswich suffolk IP1 3RB (1 page)
26 June 2007Registered office changed on 26/06/07 from: 6 greenways close ipswich suffolk IP1 3RB (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
26 June 2007Registered office changed on 26/06/07 from: charles house park farm kelvedon road inworth colchester essex CO5 9SH (1 page)
26 June 2007Secretary resigned (1 page)
22 June 2007Ad 12/06/07--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
22 June 2007Ad 12/06/07--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
2 May 2007Ad 12/04/07--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
2 May 2007Nc inc already adjusted 11/04/07 (1 page)
2 May 2007Nc inc already adjusted 11/04/07 (1 page)
2 May 2007Ad 12/04/07--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 July 2006Return made up to 14/07/06; full list of members (7 pages)
21 July 2006Return made up to 14/07/06; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
29 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
23 July 2005Return made up to 14/07/05; full list of members (7 pages)
23 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 September 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
23 September 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
22 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
21 July 2002Return made up to 14/07/02; full list of members (8 pages)
21 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
16 July 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
6 November 2000Full accounts made up to 30 June 2000 (11 pages)
6 November 2000Full accounts made up to 30 June 2000 (11 pages)
28 July 2000Return made up to 14/07/00; full list of members (6 pages)
28 July 2000Return made up to 14/07/00; full list of members (6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page)
16 March 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
16 March 2000Registered office changed on 16/03/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (2 pages)
16 February 2000Director resigned (2 pages)
16 February 2000New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
14 July 1999Incorporation (18 pages)