Company NameHuman Resources (UK) Limited
DirectorJudith Ilana Fiddler
Company StatusLiquidation
Company Number04037155
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Judith Ilana Fiddler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Secretary NameWendy Marilyn Fiddler
NationalityBritish
StatusCurrent
Appointed17 April 2002(1 year, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMatthew Richard Glyn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2002)
RoleSales Manager
Correspondence Address5 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0EF
Secretary NameMrs Judith Ilana Fiddler
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Craigwell Road
Prestwich
Manchester
M25 0EF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Judith Fiddler
100.00%
Ordinary

Financials

Year2014
Net Worth£57,569
Cash£185
Current Liabilities£32,326

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due30 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return19 July 2021 (2 years, 9 months ago)
Next Return Due2 August 2022 (overdue)

Filing History

11 December 2023Liquidators' statement of receipts and payments to 6 October 2023 (15 pages)
5 August 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023 (2 pages)
17 October 2022Liquidators' statement of receipts and payments to 6 October 2022 (14 pages)
14 October 2021Declaration of solvency (7 pages)
14 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-07
(2 pages)
14 October 2021Appointment of a voluntary liquidator (4 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
14 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
22 August 2017Second filing of Confirmation Statement dated 19/07/2016 (9 pages)
22 August 2017Second filing of Confirmation Statement dated 19/07/2016 (9 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, information about people with significant control (psc) change) was registered on 22/08/17.
(6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, information about people with significant control (psc) change) was registered on 22/08/17.
(6 pages)
19 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 January 2015Company name changed direct law and personnel LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2014-11-01
(2 pages)
26 January 2015Company name changed direct law and personnel LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2014-11-01
(2 pages)
4 December 2014Change of name notice (2 pages)
4 December 2014Change of name notice (2 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
23 July 2014Secretary's details changed for Wendy Marilyn Fiddler on 23 July 2014 (1 page)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
23 July 2014Secretary's details changed for Wendy Marilyn Fiddler on 23 July 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
2 May 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
2 May 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Judith Ilana Fiddler on 19 July 2010 (2 pages)
17 August 2010Director's details changed for Judith Ilana Fiddler on 19 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 August 2009Return made up to 19/07/09; full list of members (3 pages)
25 August 2009Return made up to 19/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 September 2008Return made up to 19/07/08; full list of members (3 pages)
29 September 2008Return made up to 19/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 August 2007Return made up to 19/07/07; no change of members (6 pages)
3 August 2007Return made up to 19/07/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 September 2006Return made up to 19/07/06; full list of members (6 pages)
19 September 2006Return made up to 19/07/06; full list of members (6 pages)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2005Return made up to 19/07/05; full list of members (6 pages)
12 July 2005Return made up to 19/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 May 2005Company name changed the department for law and perso nnel LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed the department for law and perso nnel LIMITED\certificate issued on 13/05/05 (2 pages)
4 August 2004Company name changed emp lawyer solutions LIMITED\certificate issued on 04/08/04 (2 pages)
4 August 2004Company name changed emp lawyer solutions LIMITED\certificate issued on 04/08/04 (2 pages)
15 July 2004Return made up to 19/07/04; full list of members (6 pages)
15 July 2004Return made up to 19/07/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 19/07/03; full list of members (6 pages)
15 July 2003Return made up to 19/07/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
31 July 2002Return made up to 19/07/02; full list of members (6 pages)
31 July 2002Return made up to 19/07/02; full list of members (6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 5 craigwell road prestwich manchester M25 0EF (1 page)
24 April 2002Registered office changed on 24/04/02 from: 5 craigwell road prestwich manchester M25 0EF (1 page)
22 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 January 2002Return made up to 19/07/01; full list of members (6 pages)
14 January 2002Return made up to 19/07/01; full list of members (6 pages)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Company name changed FNF2B LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed FNF2B LIMITED\certificate issued on 30/08/01 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Company name changed pizzaman LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed pizzaman LIMITED\certificate issued on 15/09/00 (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 September 2000Registered office changed on 12/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000Incorporation (7 pages)
19 July 2000Incorporation (7 pages)