Company NameHuman Resources Support Limited
Company StatusDissolved
Company Number02534706
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NameSchemefirst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameJayne Noble
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 31 May 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Secretary NameAngus Noble
NationalityBritish
StatusClosed
Appointed01 April 2004(13 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameElizabeth Sandra Allan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 24 May 2001)
RolePharmacist
Correspondence AddressThe Red Cottage Hooton Road
Willaston
South Wirral
Merseyside
CH64 1SE
Wales
Secretary NameChristopher John Allan
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressQuarryfields
Hill Court, Mill Lane, Ness
Neston
CH64 4EN
Wales
Director NameChristopher John Allan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2004)
RoleProfessional Accountant
Correspondence AddressQuarryfields
Hill Court, Mill Lane, Ness
Neston
CH64 4EN
Wales

Contact

Websitehomini.co.uk
Email address[email protected]
Telephone0151 6709900
Telephone regionLiverpool

Location

Registered Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Jayne Noble
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,160
Cash£259
Current Liabilities£16,252

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Jayne Noble on 28 August 2011 (2 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
21 September 2011Secretary's details changed for Angus Noble on 28 August 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Jayne Noble on 31 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Director's change of particulars / jayne noble / 09/09/2009 (1 page)
9 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Return made up to 28/08/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Return made up to 28/08/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 28/08/05; full list of members (2 pages)
14 September 2005Secretary's particulars changed (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
3 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
4 October 2003Return made up to 28/08/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 April 2003Registered office changed on 14/04/03 from: quarryfields hill court mill lane ness cheshire CH64 4EN (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2003Company name changed schemefirst LIMITED\certificate issued on 27/03/03 (2 pages)
21 August 2002Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
2 August 2001Registered office changed on 02/08/01 from: the red cottage hooton road, willaston south wirral merseyside CH64 1SE (1 page)
10 October 2000Return made up to 28/08/00; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
29 September 1999Return made up to 28/08/99; no change of members
  • 363(287) ‐ Registered office changed on 29/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 October 1998Return made up to 28/08/98; full list of members (6 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 1ST floor royal liver building liverpool L3 1PS (1 page)
1 September 1997Registered office changed on 01/09/97 from: 123 india buildings water street liverpool L2 0SA (1 page)
1 September 1997Return made up to 28/08/97; no change of members (4 pages)
11 February 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
13 September 1996Return made up to 28/08/96; no change of members (4 pages)
24 May 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
17 August 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1990Memorandum and Articles of Association (7 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)