Company NameStrategic H R Services Limited
Company StatusDissolved
Company Number04514809
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameSinead O'Connell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleHr Services
Correspondence Address20 Nightingale Shott
Egham
Surrey
TW20 9SX
Secretary NameRichard Nigel Withey
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleAccountant
Correspondence Address47 Penton Avenue
Staines
Middlesex
TW18 2NA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMurphy Withey & Co
Abbey House Wellington Way
Brooklands Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£114,662
Gross Profit£11,399
Net Worth£8,338
Cash£51,738
Current Liabilities£45,328

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
14 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 December 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
11 June 2004Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Director resigned (1 page)
11 September 2002Ad 20/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
20 August 2002Incorporation (10 pages)