Company NameHRL Limited
DirectorsAnthony Roylance and John Joseph Hutchinson
Company StatusDissolved
Company Number03958453
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Previous NameTechbox Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Roylance
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 Courteney Place
Bowdon
Altrincham
Cheshire
WA14 3QT
Secretary NameMr John Joseph Hutchinson
NationalityBritish
StatusCurrent
Appointed08 June 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9JS
Director NameMr John Joseph Hutchinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address260 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£42,466
Cash£1,653
Current Liabilities£209,723

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2007Dissolved (1 page)
31 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2004Statement of affairs (6 pages)
9 August 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Registered office changed on 13/07/04 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
17 July 2003Return made up to 28/03/03; full list of members (7 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003New director appointed (2 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2002Return made up to 28/03/02; full list of members (6 pages)
24 April 2001Return made up to 28/03/01; full list of members (6 pages)
1 August 2000Company name changed techbox LIMITED\certificate issued on 01/08/00 (2 pages)
20 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
28 March 2000Incorporation (13 pages)