Company NameHumankind Group Limited
Company StatusDissolved
Company Number06292124
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark William Barlow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameMr Robert Joseph McLoughlin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElgol
2a Carlton Road, Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMr Mark William Barlow
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ

Location

Registered AddressThe Sharp Project
Thorp Road
Manchester
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 September 2012Director's details changed for Mr Mark William Barlow on 1 June 2012 (2 pages)
17 September 2012Director's details changed for Mr Mark William Barlow on 1 June 2012 (2 pages)
17 September 2012Secretary's details changed for Mr Mark William Barlow on 1 June 2012 (1 page)
17 September 2012Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
17 September 2012Secretary's details changed for Mr Mark William Barlow on 1 June 2012 (1 page)
17 September 2012Registered office address changed from Greylands 19 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ United Kingdom on 17 September 2012 (1 page)
17 September 2012Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mr Mark William Barlow on 1 June 2012 (2 pages)
17 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
17 September 2012Registered office address changed from Greylands 19 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ United Kingdom on 17 September 2012 (1 page)
17 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
17 September 2012Secretary's details changed for Mr Mark William Barlow on 1 June 2012 (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 October 2010Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 22 October 2010 (1 page)
23 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Robert Mcloughlin on 25 June 2010 (2 pages)
21 August 2010Director's details changed for Mark William Barlow on 25 June 2010 (2 pages)
21 August 2010Director's details changed for Robert Mcloughlin on 25 June 2010 (2 pages)
21 August 2010Director's details changed for Mark William Barlow on 25 June 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 February 2010Registered office address changed from 123 Deansgate Manchester M3 2BU on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 123 Deansgate Manchester M3 2BU on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 123 Deansgate Manchester M3 2BU on 3 February 2010 (2 pages)
17 September 2009Return made up to 25/06/09; no change of members (5 pages)
17 September 2009Return made up to 25/06/09; no change of members (5 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2008Return made up to 25/06/08; full list of members (5 pages)
28 July 2008Return made up to 25/06/08; full list of members (5 pages)
25 January 2008Registered office changed on 25/01/08 from: peter house oxford street manchester M1 5AN (1 page)
25 January 2008Registered office changed on 25/01/08 from: peter house oxford street manchester M1 5AN (1 page)
25 June 2007Incorporation (18 pages)