Company NameA1 Human Resources Limited
Company StatusDissolved
Company Number04288947
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlice Elizabeth O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 day after company formation)
Appointment Duration6 years, 12 months (closed 16 September 2008)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address48 Gladstone Street
Bedford
MK41 7RT
Director NameMr Francis Speight
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 day after company formation)
Appointment Duration6 years, 12 months (closed 16 September 2008)
RoleGeneral Manager Insurance
Correspondence Address39 Hallett Road
Oakwood Park
Little Dunmow
Essex
CM6 3FR
Secretary NameMr Francis Speight
NationalityBritish
StatusClosed
Appointed19 September 2001(1 day after company formation)
Appointment Duration6 years, 12 months (closed 16 September 2008)
RoleGeneral Manager Insurance
Correspondence Address39 Hallett Road
Oakwood Park
Little Dunmow
Essex
CM6 3FR
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressMoore Stephens Llp
St Pauls House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
20 February 2008Return made up to 18/09/06; full list of members (2 pages)
20 February 2008Return made up to 18/09/07; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
4 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 January 2006Return made up to 18/09/05; full list of members (3 pages)
21 December 2005Registered office changed on 21/12/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
11 October 2002Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
1 October 2001New director appointed (2 pages)