Company NameEmpathy Human Resources Limited
Company StatusDissolved
Company Number04455976
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous NameAmonhold Limited

Business Activity

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

Directors

Director NameMr Karl Michael Carter Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address28 Harding Avenue
Tattenhall
Chester
Cheshire
CH3 9QZ
Wales
Director NameJohn Joseph Sharples
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleRecruitment
Correspondence Address21 Debdale Lane
Astley
Manchester
M29 7FL
Secretary NameJohn Joseph Sharples
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleRecruitment
Correspondence Address21 Debdale Lane
Astley
Manchester
M29 7FL
Secretary NameMrs Julia Lucy Carter Jones
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 19 April 2012)
RoleBook Keeper
Correspondence Address28 Harding Avenue
Tattenhall
Chester
Cheshire
CH3 9QZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address53 Bluebell Close
Huntington
Chester
Cheshire
CH3 6RP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
23 April 2012Termination of appointment of Julia Carter Jones as a secretary (1 page)
23 April 2012Registered office address changed from 28 Harding Avenue Tattenhall Chester Cheshire CH3 9QZ United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 28 Harding Avenue Tattenhall Chester Cheshire CH3 9QZ United Kingdom on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Julia Lucy Carter Jones as a secretary on 19 April 2012 (1 page)
26 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 100
(4 pages)
26 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 100
(4 pages)
26 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 100
(4 pages)
19 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 July 2010Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 June 2009Return made up to 06/06/09; full list of members (3 pages)
18 June 2009Return made up to 06/06/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
17 June 2009Accounts made up to 30 September 2008 (6 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 July 2008Accounts made up to 30 September 2007 (6 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Secretary's change of particulars / julia carter jones / 13/06/2008 (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 28 harding avenue tattenhall chester cheshire CH3 9QZ united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from 28 harding avenue tattenhall chester cheshire CH3 9QZ united kingdom (1 page)
13 June 2008Director's Change of Particulars / karl carter jones / 13/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 7 rake lane, now: harding avenue; Area was: christleton, now: tattenhall; Post Code was: CH3 7PR, now: CH3 9QZ; Country was: , now: united kingdom (2 pages)
13 June 2008Director's change of particulars / karl carter jones / 13/06/2008 (2 pages)
13 June 2008Secretary's Change of Particulars / julia carter jones / 13/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 7 rake lane cottages, now: harding avenue; Area was: christleton, now: tattenhall; Post Code was: CH3 7PR, now: CH3 9QZ; Country was: , now: united kingdom; Occupation was: accountant, now: bookkeeper (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 7 rake lane cottages rake lane christleton chester CH3 7PR (1 page)
13 June 2008Registered office changed on 13/06/2008 from 7 rake lane cottages rake lane christleton chester CH3 7PR (1 page)
4 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
4 August 2007Accounts made up to 30 September 2006 (6 pages)
12 July 2007Return made up to 06/06/07; no change of members (6 pages)
12 July 2007Return made up to 06/06/07; no change of members (6 pages)
11 July 2006Return made up to 06/06/06; full list of members (6 pages)
11 July 2006Return made up to 06/06/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Return made up to 06/06/05; full list of members (7 pages)
2 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/08/05
(7 pages)
16 June 2004Registered office changed on 16/06/04 from: 21 debdale lane astley manchester M29 7FL (1 page)
16 June 2004Registered office changed on 16/06/04 from: 21 debdale lane astley manchester M29 7FL (1 page)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
9 July 2003Return made up to 06/06/03; full list of members (7 pages)
9 July 2003Return made up to 06/06/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
2 July 2003Registered office changed on 02/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
15 August 2002Company name changed amonhold LIMITED\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed amonhold LIMITED\certificate issued on 15/08/02 (2 pages)
5 August 2002Registered office changed on 05/08/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
5 August 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Registered office changed on 05/08/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
5 August 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
6 June 2002Incorporation (18 pages)
6 June 2002Incorporation (18 pages)