Company NameHRX International Limited
Company StatusDissolved
Company Number02756531
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 7 months ago)
Dissolution Date2 April 1996 (28 years, 1 month 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 Michael John Harlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 02 April 1996)
RoleCompany Director
Correspondence Address133 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PB
Secretary NameLisa Margaret Briers
NationalityBritish
StatusClosed
Appointed29 September 1995(2 years, 11 months after company formation)
Appointment Duration6 months (closed 02 April 1996)
RoleCompany Director
Correspondence Address8 Armoury Towers
Barrack Square
Macclesfield
Cheshire
SK11 8HF
Secretary NameElizabeth Fraser Harlow
NationalityBritish
StatusResigned
Appointed06 October 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address133 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PB
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressFirst Floor, Adelphi Mill
Grimshaw Lane, Bollington
Near Macclesfield
Cheshire
SK10 5JB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 December 1995First Gazette notice for voluntary strike-off (2 pages)
1 November 1995Application for striking-off (1 page)
5 October 1995Secretary resigned;new secretary appointed (2 pages)