Company NameHuman Technology Ltd.
Company StatusDissolved
Company Number02855689
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Norm Edward Murray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed22 September 1993(same day as company formation)
RolePychologist/Managem/Consultant
Correspondence Address5 Dover Road
Kirkdale
Southport
Merseyside
PR8 4TF
Secretary NameMrs Karen Anne Poynton-Murray
NationalityBritish
StatusClosed
Appointed22 September 1993(same day as company formation)
RoleSecretary
Correspondence Address5 Dover Road
Kirkdale
Southport
Merseyside
PR8 4TF
Director NameKaren Anne Poynton-Murray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Regencey Garden
Waterloo Road
Berkdale
Southport
PR8 2HD
Secretary NameMr Norm Edward Murray
NationalityCanadian
StatusResigned
Appointed18 December 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2007)
RolePychologist/Managem/Consultant
Correspondence Address5 Dover Road
Kirkdale
Southport
Merseyside
PR8 4TF
Director NameLimited Company Services By Temples Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressJohn Paul Bell Clarke Bell
Limited Parsonage Chambers 3
The Parsonage Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£132
Cash£59
Current Liabilities£53,015

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o walker begley partnership 207 knutsford road warrington cheshire WA4 2QL (1 page)
29 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2008Appointment of a voluntary liquidator (1 page)
29 January 2008Statement of affairs (5 pages)
19 November 2007Return made up to 22/09/07; full list of members (3 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 22/09/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 22/09/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
30 November 2004Return made up to 22/09/04; full list of members (8 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Return made up to 22/09/02; full list of members (8 pages)
6 November 2002Registered office changed on 06/11/02 from: 4 regency gardens birkdale southport merseyside PR8 2HD (1 page)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Return made up to 22/09/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 22/09/00; full list of members (8 pages)
1 June 2000Registered office changed on 01/06/00 from: begley armstrong 11 springfield street warrington cheshire WA1 1BB (1 page)
1 June 2000Director resigned (1 page)
18 October 1999Return made up to 22/09/99; no change of members (4 pages)
7 January 1999New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 October 1998Return made up to 22/09/98; full list of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Registered office changed on 11/11/97 from: suite 3 third floor 34 castle street liverpool merseyside L2 0NR (1 page)
8 October 1997Director resigned (1 page)
25 September 1997Return made up to 22/09/97; no change of members (4 pages)
11 June 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
5 February 1997Full accounts made up to 30 September 1996 (11 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 4 regency gardens waterloo road birkdale southport PR8 2HD (1 page)
19 October 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/96
(6 pages)
1 August 1996Full accounts made up to 30 September 1995 (24 pages)
22 September 1995Return made up to 22/09/95; full list of members (6 pages)
22 September 1993Incorporation (10 pages)