Company NameH R Compliant Limited
Company StatusDissolved
Company Number06939847
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 9 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 NameMrs Susan Margaret Orrell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed29 June 2009(1 week after company formation)
Appointment Duration5 years (closed 15 July 2014)
RoleHr Consultancy
Country of ResidenceEngland
Correspondence Address24 Old Vicarage Daisy Hill
Westhouguton
Bolton
Lancashire
BL5 2EL
Secretary NameMrs Susan Margaret Orrell
NationalityEnglish
StatusClosed
Appointed29 June 2009(1 week after company formation)
Appointment Duration5 years (closed 15 July 2014)
RoleHr Consultancy
Country of ResidenceEngland
Correspondence Address24 Old Vicarage Daisy Hill
Westhouguton
Bolton
Lancashire
BL5 2EL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Marion Flaherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleHr Consultancy
Country of ResidenceEngland
Correspondence Address274 Newbrook Raod
Atherton
Greater Manchester
M46 9UQ

Location

Registered Address24 Old Vicarage Daisy Hill
Westhoughton
Bolton
Lancashire
BL5 2EL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

100 at £1Susan Orrell
100.00%
Ordinary

Financials

Year2014
Turnover£55,061
Gross Profit£55,061
Net Worth-£46
Cash£686
Current Liabilities£8,143

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 August 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Termination of appointment of Marion Flaherty as a director (1 page)
1 August 2011Termination of appointment of Marion Flaherty as a director (1 page)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(4 pages)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(4 pages)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Mrs Susan Margaret Orrell on 1 June 2010 (2 pages)
21 September 2010Director's details changed for Marion Flaherty on 1 June 2010 (2 pages)
21 September 2010Secretary's details changed for Susan Margaret Orrell on 1 June 2010 (1 page)
21 September 2010Director's details changed for Marion Flaherty on 1 June 2010 (2 pages)
21 September 2010Secretary's details changed for Susan Margaret Orrell on 1 June 2010 (1 page)
21 September 2010Director's details changed for Mrs Susan Margaret Orrell on 1 June 2010 (2 pages)
21 September 2010Secretary's details changed for Susan Margaret Orrell on 1 June 2010 (1 page)
21 September 2010Director's details changed for Mrs Susan Margaret Orrell on 1 June 2010 (2 pages)
21 September 2010Director's details changed for Marion Flaherty on 1 June 2010 (2 pages)
21 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2009Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 July 2009Registered office changed on 06/07/2009 from coburg house 71 market street atherton manchester M46 0DA (1 page)
6 July 2009Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 July 2009Director and secretary appointed susan margaret orrell (2 pages)
6 July 2009Registered office changed on 06/07/2009 from coburg house 71 market street atherton manchester M46 0DA (1 page)
6 July 2009Director and secretary appointed susan margaret orrell (2 pages)
6 July 2009Director appointed marion flaherty (2 pages)
6 July 2009Director appointed marion flaherty (2 pages)
22 June 2009Incorporation (9 pages)
22 June 2009Appointment terminated director yomtov jacobs (1 page)
22 June 2009Incorporation (9 pages)
22 June 2009Appointment terminated director yomtov jacobs (1 page)