Company NameJosephine Forrester H R Consultant Ltd
Company StatusDissolved
Company NumberSC397090
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJosephine Catherine Forrester
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director NameMr James Forrester
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1James Forrester
50.00%
Ordinary
1 at £1Josephine Catherine Forrester
50.00%
Ordinary

Financials

Year2014
Net Worth£111,237
Cash£97,286
Current Liabilities£15,791

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting of voluntary winding up (6 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-23
(1 page)
28 April 2017Director's details changed for Josephine Catherine Forrester on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Appointment of Mr James Forrester as a director on 31 May 2015 (2 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
11 June 2012Registered office address changed from Knockinshannoch Main Street Buchlyvie Stirling FK8 3LZ on 11 June 2012 (3 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from 129 Second Avenue Clydebank G81 3BA United Kingdom on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 129 Second Avenue Clydebank G81 3BA United Kingdom on 9 May 2011 (2 pages)
3 May 2011Director's details changed for Josephine Catherine Forrester on 21 April 2011 (2 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)