Southend-On-Sea
Essex
SS2 4HG
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(14 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 13 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr John Charles Parkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foley Farm Barn Leeds Maidstone Kent ME17 1RR |
Secretary Name | Anthony Edward Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cedars Church Road Ashford Kent TN23 1RQ |
Director Name | James Nigel Patrick Amende |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 2 Horwood Road Nailsea North Somerset BS48 2NL |
Director Name | Nicolas Leslie Coleman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 12 Bilwara Avenue Bilgola New South Wales 2107 Australia |
Director Name | Mr William Ian Hamilton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 33 Woodend Lane Cam Dursley Gloucestershire GL11 5LR Wales |
Director Name | Simon Layton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Longfellow Avenue Bear Flat Bath Avon BA2 4SJ |
Director Name | Mr Christopher Robert Harvey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Dunn Street Road Bredhurst Gillingham Kent ME7 3LX |
Director Name | Mr Martin Giles |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodwards Close Borrowash Derbyshire DE72 3XR |
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 7 Hanover Court Riverside Guildford Surrey GU1 1LD |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2014) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St. Albans Hertfordshire AL1 1SQ |
Director Name | Mr Keith Owen Povey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Pattens Lane Rochester Kent ME1 2QT |
Website | hrgo.co.uk |
---|---|
Telephone | 020 74232320 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Human Engineering Limited 51.00% Ordinary A |
---|---|
49 at £1 | Human Engineering Limited 49.00% Ordinary B |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 March 2004 | Delivered on: 5 April 2004 Satisfied on: 29 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Termination of appointment of Keith Owen Povey as a director on 18 October 2016 (1 page) |
19 October 2016 | Appointment of Mrs Carla Stone as a director on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 August 2015 | Termination of appointment of Martin Giles as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Martin Giles as a director on 1 August 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages) |
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 October 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
11 November 2013 | Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 April 2013 | Termination of appointment of James Amende as a director (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 March 2013 | Appointment of Mr Keith Owen Povey as a director (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Appointment of Timothy Scott White as a secretary (3 pages) |
5 November 2009 | Termination of appointment of Michelle Mullins as a secretary (2 pages) |
11 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
7 January 2009 | Return made up to 14/10/08; full list of members (4 pages) |
17 December 2008 | Secretary appointed michelle mullins (2 pages) |
14 August 2008 | Appointment terminated secretary anthony prior (1 page) |
14 August 2008 | Appointment terminated director christopher harvey (1 page) |
14 August 2008 | Appointment terminated director william hamilton (1 page) |
14 August 2008 | Appointment terminated director john parkinson (1 page) |
14 August 2008 | Appointment terminated director nicolas coleman (1 page) |
14 August 2008 | Appointment terminated director simon layton (1 page) |
14 August 2008 | Director appointed martin giles (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from wellington house church road ashford kent TN23 1RE (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2008 | Director appointed mr christopher robert harvey (1 page) |
16 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 14/10/07; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 July 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 14/10/06; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 14/10/05; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 April 2005 | Return made up to 14/10/04; full list of members (9 pages) |
13 January 2005 | Resolutions
|
1 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | New director appointed (2 pages) |
25 September 2003 | Company name changed parkinson jv one hundred and two LIMITED\certificate issued on 25/09/03 (2 pages) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 October 2002 | Resolutions
|
14 October 2002 | Incorporation (17 pages) |