Company NameAbout HR Limited
Company StatusDissolved
Company Number07804963
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRobert Gordon Irons
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArchers Law Llp Lakeside House
Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB
Director NameAnn Clare Pope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArchers Law Llp Lakeside House
Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB
Director NameMr Christopher David Todd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArchers Law Llp Lakeside House
Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB
Director NameMs Angela Kathleen Torrance
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArchers Law Llp Lakeside House
Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB
Director NameMs Elizabeth Casey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArchers Law Ll[P Lakeside House
Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB
Director NameMr David Adams
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
TS18 3NB
Director NameMr John Richardson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
TS5 7ES
Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArchers Law Llp Lakeside House
Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB

Contact

Websitewww.about-hr.co.uk/
Telephone01642 386310
Telephone regionMiddlesbrough

Location

Registered AddressLakeside House
Kingfisher Way
Stockton On Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Archers Law LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,366
Cash£5,536
Current Liabilities£81,220

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(8 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Termination of appointment of David Collier as a director (1 page)
8 May 2014Termination of appointment of David Collier as a director (1 page)
8 May 2014Appointment of Mr David Adams as a director (2 pages)
8 May 2014Termination of appointment of John Richardson as a director (1 page)
8 May 2014Appointment of Mr David Adams as a director (2 pages)
8 May 2014Termination of appointment of John Richardson as a director (1 page)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(9 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(9 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
24 February 2012Appointment of Mrs Elizabeth Casey as a director (3 pages)
24 February 2012Appointment of Angela Kathleen Torrance as a director (3 pages)
24 February 2012Appointment of Christopher David Todd as a director (3 pages)
24 February 2012Appointment of Angela Kathleen Torrance as a director (3 pages)
24 February 2012Appointment of Mr David Anthony Collier as a director (3 pages)
24 February 2012Appointment of Robert Gordon Irons as a director (3 pages)
24 February 2012Appointment of Mrs Elizabeth Casey as a director (3 pages)
24 February 2012Appointment of Christopher David Todd as a director (3 pages)
24 February 2012Appointment of Ann Pope as a director (3 pages)
24 February 2012Appointment of Mr David Anthony Collier as a director (3 pages)
24 February 2012Appointment of Robert Gordon Irons as a director (3 pages)
24 February 2012Appointment of Ann Pope as a director (3 pages)
22 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
22 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 October 2011Incorporation (14 pages)
11 October 2011Incorporation (14 pages)