Company NameThe Essential HR Partnership Limited
Company StatusDissolved
Company Number05709508
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameEconomy HR Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Anthony James Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address8th Floor Trafford Plaza Seymour Grove
Old Trafford
Manchester
M16 0LD
Secretary NameMr Anthony James Thomas
NationalityBritish
StatusClosed
Appointed31 March 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8th Floor Trafford Plaza Seymour Grove
Old Trafford
Manchester
M16 0LD
Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Trafford Plaza Seymour Grove
Old Trafford
Manchester
M16 0LD
Director NameMr Robin John Fuller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWickeridge House
Folly Lane
Stroud
Gloucestershire
GL6 7JT
Wales
Secretary NameMr Robin John Fuller
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickeridge House
Folly Lane
Stroud
Gloucestershire
GL6 7JT
Wales
Director NameSarah Louisa Landry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2008)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Dalton Gardens
Davyhulme
Manchester
Lancashire
M41 5TH

Location

Registered Address8th Floor Trafford Plaza Seymour Grove
Old Trafford
Manchester
M16 0LD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at £1James Anthony Thomas
50.00%
Ordinary
1 at £1Peter Darwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,190,576
Cash£9,822
Current Liabilities£2,325,592

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
13 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
13 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Director's details changed for Mr Peter Darwell on 14 February 2010 (2 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mr Peter Darwell on 14 February 2010 (2 pages)
1 March 2011Secretary's details changed for Mr James Anthony Thomas on 14 February 2011 (1 page)
1 March 2011Director's details changed for Mrs Anthony James Thomas on 14 February 2011 (2 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mrs Anthony James Thomas on 14 February 2011 (2 pages)
1 March 2011Secretary's details changed for Mr James Anthony Thomas on 14 February 2011 (1 page)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Registered office address changed from 7Th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 7Th Floor, Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 7Th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 7Th Floor, Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD United Kingdom on 12 August 2010 (1 page)
31 March 2010Director's details changed for Anthony James Thomas on 14 February 2010 (2 pages)
31 March 2010Director's details changed for Anthony James Thomas on 14 February 2010 (2 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
17 September 2009Registered office changed on 17/09/2009 from vision house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page)
17 September 2009Registered office changed on 17/09/2009 from vision house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page)
2 April 2009Director appointed mr peter darwell (2 pages)
2 April 2009Director appointed mr peter darwell (2 pages)
1 April 2009Appointment terminated (1 page)
1 April 2009Secretary appointed mr james anthony thomas (1 page)
1 April 2009Secretary appointed mr james anthony thomas (1 page)
1 April 2009Appointment terminated secretary robin fuller (1 page)
1 April 2009Appointment terminated secretary robin fuller (1 page)
1 April 2009Appointment terminated director robin fuller (1 page)
1 April 2009Appointment terminated (1 page)
1 April 2009Appointment terminated director robin fuller (1 page)
18 February 2009Appointment terminated director sarah landry (1 page)
18 February 2009Appointment terminated director sarah landry (1 page)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 September 2008Registered office changed on 10/09/2008 from 8TH floor brunel house fitzalan road cardiff CF24 0EB (1 page)
10 September 2008Registered office changed on 10/09/2008 from 8TH floor brunel house fitzalan road cardiff CF24 0EB (1 page)
27 February 2008Return made up to 14/02/08; full list of members (4 pages)
27 February 2008Return made up to 14/02/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
25 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 May 2007Company name changed economy hr LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed economy hr LIMITED\certificate issued on 30/05/07 (2 pages)
15 March 2007Return made up to 14/02/07; full list of members (3 pages)
15 March 2007Return made up to 14/02/07; full list of members (3 pages)
21 July 2006Particulars of mortgage/charge (6 pages)
21 July 2006Particulars of mortgage/charge (6 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
25 May 2006Ad 14/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 May 2006Ad 14/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 February 2006Incorporation (15 pages)
14 February 2006Incorporation (15 pages)