Company NameHRL Solutions Ltd
Company StatusDissolved
Company Number01683385
CategoryPrivate Limited Company
Incorporation Date2 December 1982(41 years, 5 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)
Previous NameHuman Resources (Cambridge) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Roy Alan Claringbold
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 10 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Haigh Moor Way
Swallownest
Sheffield
South Yorkshire
S26 4SG
Director NameGraham Clifford Jagger
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 April 2009)
RoleConsultant
Correspondence Address94 Glebe Road
Cambridge
CB1 7TA
Director NameMrs Maire Teresa Jagger
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(9 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Glebe Road
Cambridge
CB1 7TA
Director NameMr Barry Charles Moore
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 April 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address242 Hills Road
Cambridge
Cambridgeshire
CB2 2QE
Director NameMrs Paulina Lesley Moore
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 19 July 2011)
RoleManaging Director
Correspondence Address242 Hills Road
Cambridge
Cambridgeshire
CB2 2QE
Secretary NameMrs Maire Teresa Jagger
NationalityIrish
StatusResigned
Appointed01 August 1992(9 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Glebe Road
Cambridge
CB1 7TA
Secretary NamePaulina Lesley Moore
NationalityBritish
StatusResigned
Appointed01 July 2010(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 July 2011)
RoleCompany Director
Correspondence Address242 Hills Road
Cambridge
Cambs
CB2 2QE

Location

Registered AddressUnit 11 Evans Business Centre
Nobel Way Dinnington
Sheffield
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

100 at £1Farkhondeh Hathrimani
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,558
Cash£3,212
Current Liabilities£237,432

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Completion of winding up (1 page)
10 September 2015Completion of winding up (1 page)
25 April 2014Order of court to wind up (2 pages)
25 April 2014Order of court to wind up (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Registered office address changed from 71a Lensfield Road Cambridge Cambridgeshire CB2 1EN on 5 December 2013 (1 page)
5 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Registered office address changed from 71a Lensfield Road Cambridge Cambridgeshire CB2 1EN on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 71a Lensfield Road Cambridge Cambridgeshire CB2 1EN on 5 December 2013 (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
30 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2012Amended accounts made up to 31 March 2012 (8 pages)
22 November 2012Amended accounts made up to 31 March 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 August 2012Company name changed human resources (cambridge) LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed human resources (cambridge) LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
(2 pages)
14 August 2012Change of name notice (2 pages)
29 May 2012Termination of appointment of Paulina Moore as a director (2 pages)
29 May 2012Termination of appointment of Paulina Moore as a director (2 pages)
17 April 2012Termination of appointment of Paulina Moore as a director (2 pages)
17 April 2012Termination of appointment of Paulina Moore as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 July 2011Termination of appointment of Paulina Moore as a secretary (2 pages)
19 July 2011Termination of appointment of Paulina Moore as a secretary (2 pages)
14 July 2011Appointment of Mr Roy Alan Claringbold as a director (2 pages)
14 July 2011Appointment of Mr Roy Alan Claringbold as a director (2 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 October 2010Termination of appointment of Maire Jagger as a director (2 pages)
12 October 2010Termination of appointment of Maire Jagger as a secretary (2 pages)
12 October 2010Termination of appointment of Maire Jagger as a director (2 pages)
12 October 2010Appointment of Paulina Lesley Moore as a secretary (3 pages)
12 October 2010Termination of appointment of Maire Jagger as a secretary (2 pages)
12 October 2010Appointment of Paulina Lesley Moore as a secretary (3 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Appointment terminated director barry moore (1 page)
29 June 2009Appointment terminated director barry moore (1 page)
14 April 2009Appointment terminated director graham jagger (1 page)
14 April 2009Appointment terminated director graham jagger (1 page)
13 August 2008Return made up to 01/08/08; full list of members (5 pages)
13 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 November 2007Return made up to 01/08/07; full list of members (3 pages)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 01/08/07; full list of members (3 pages)
2 November 2007Location of register of members (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 49-53 regent street cambridge CB2 1AW (1 page)
3 September 2007Registered office changed on 03/09/07 from: 49-53 regent street cambridge CB2 1AW (1 page)
25 September 2006Return made up to 01/08/06; full list of members (3 pages)
25 September 2006Return made up to 01/08/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 01/08/05; full list of members (3 pages)
12 September 2005Return made up to 01/08/05; full list of members (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
25 January 2005Return made up to 01/08/04; full list of members (9 pages)
25 January 2005Return made up to 01/08/04; full list of members (9 pages)
20 August 2004Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 August 2004Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 01/08/01; full list of members (8 pages)
9 August 2001Return made up to 01/08/01; full list of members (8 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Return made up to 01/08/00; full list of members (8 pages)
4 September 2000Return made up to 01/08/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 August 1999Return made up to 01/08/99; no change of members (4 pages)
18 August 1999Return made up to 01/08/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
17 August 1998Return made up to 01/08/98; no change of members (4 pages)
17 August 1998Return made up to 01/08/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 October 1997Return made up to 01/08/97; full list of members (6 pages)
2 October 1997Return made up to 01/08/97; full list of members (6 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
8 October 1996Return made up to 01/08/96; no change of members (4 pages)
8 October 1996Return made up to 01/08/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)