Company NameHr-Formation Limited
Company StatusDissolved
Company Number06184735
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Teena Ferguson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish And Canadian
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Griffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Secretary NameTeena Ferguson
NationalityBritish And Canadian
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKay Johnson Gee Griffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameMr Nigel Philip Marsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 72 17 Holywell Hill
St. Albans
Herts
AL1 1DT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Teena Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,631
Cash£2,561
Current Liabilities£71,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
28 November 2013Registered office address changed from 10 Meadow Walk Harpenden Hertfordshire AL5 5TG on 28 November 2013 (2 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Statement of affairs with form 4.19 (6 pages)
7 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
6 October 2013Registered office address changed from 33 the Uplands Harpenden Hertfordshire AL5 2PA United Kingdom on 6 October 2013 (1 page)
6 October 2013Registered office address changed from 33 the Uplands Harpenden Hertfordshire AL5 2PA United Kingdom on 6 October 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from Suite 72 17 Holywell Hill St. Albans Herts AL1 1DT on 28 November 2012 (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Termination of appointment of Nigel Philip Marsh as a director on 1 March 2012 (1 page)
9 May 2012Termination of appointment of Nigel Philip Marsh as a director on 1 March 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Director's details changed for Nigel Marsh on 21 June 2010 (2 pages)
29 November 2010Secretary's details changed for Teena Ferguson on 21 June 2010 (1 page)
29 November 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Teena Ferguson on 21 June 2010 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 October 2009Director's details changed for Teena Ferguson on 1 October 2009 (3 pages)
18 October 2009Registered office address changed from 4 Amenbury Lane Harpenden Hertfordshire AL5 2BT on 18 October 2009 (1 page)
18 October 2009Director's details changed for Teena Ferguson on 1 October 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 21/06/09; no change of members (5 pages)
12 June 2009Registered office changed on 12/06/2009 from 18 tintern close harpenden AL5 3NZ (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 October 2008Return made up to 23/04/08; full list of members (15 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
26 March 2007Incorporation (16 pages)