Company NameJ.R. Henderson (Transport) Limited
Company StatusDissolved
Company Number01397876
CategoryPrivate Limited Company
Incorporation Date3 November 1978(45 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameValerie Janice Armstrong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(13 years after company formation)
Appointment Duration10 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address3 Blue Bell Cottage Houghton Moor
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0HX
Secretary NameValerie Janice Armstrong
NationalityBritish
StatusClosed
Appointed02 November 1991(13 years after company formation)
Appointment Duration10 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address3 Blue Bell Cottage Houghton Moor
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0HX
Director NameJames Ronald Henderson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address19 Parklands
Stella Park
Blaydon
Tyne And Wear
NE21 4LJ
Director NamePaul Ronald Henderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressLow Luddick House
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8DE

Location

Registered AddressNewburn Industrial Estate
Newburn
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth£32,706
Cash£6,481
Current Liabilities£14,674

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
13 February 2001Return made up to 02/11/00; full list of members (7 pages)
8 June 2000Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Director resigned (1 page)
9 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 November 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 November 1997Return made up to 02/11/97; no change of members (4 pages)
8 November 1996Return made up to 02/11/96; no change of members (4 pages)
8 November 1996Accounts made up to 30 June 1996 (11 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
15 May 1996Accounts made up to 30 June 1995 (11 pages)
9 November 1995Return made up to 02/11/95; full list of members (6 pages)