About

Registered Number: 05078136
Date of Incorporation: 19/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (9 years and 7 months ago)
Registered Address: Royal House, Market Place, Redditch, Worcestershire, B98 8AA,

 

Based in Redditch, Hrpro Ltd was setup in 2004, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Ryan, Steven Hugh, Ryan, Tanya Elaine are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Steven Hugh 01 November 2006 30 March 2010 1
RYAN, Tanya Elaine 19 May 2004 30 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DISS16(SOAS) - N/A 01 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DISS16(SOAS) - N/A 25 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DISS16(SOAS) - N/A 15 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2013
DISS16(SOAS) - N/A 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
DISS16(SOAS) - N/A 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
TM01 - Termination of appointment of director 24 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 18 June 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM02 - Termination of appointment of secretary 29 March 2010
AA - Annual Accounts 04 November 2009
CERTNM - Change of name certificate 16 October 2009
CONNOT - N/A 16 October 2009
RESOLUTIONS - N/A 10 October 2009
CERTNM - Change of name certificate 09 July 2009
363a - Annual Return 23 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 06 November 2008
225 - Change of Accounting Reference Date 29 October 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.