Company NameHenley Holdings Limited
Company StatusDissolved
Company Number02056457
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRodney Mark Templeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Director NameMr Peter John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2002)
RoleFinance Director
Correspondence AddressHolme Lea
Hamsterley
County Durham
DL13 3PT
Secretary NameMr Peter John Morris
NationalityBritish
StatusClosed
Appointed01 February 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2002)
RoleFinance Director
Correspondence AddressHolme Lea
Hamsterley
County Durham
DL13 3PT
Director NameGary James Oliver
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressWest House
Brandon Village
County Durham
DH7 8ST
Director NameDonald Leyton Gibson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleManaging Director
Correspondence AddressHiglands 6 Western Road
Henley On Thames
Oxfordshire
RG9 1JL
Director NameMrs Joan Elizabeth Gibson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address6 Western Road
Henley On Thames
Oxfordshire
RG9 1JL
Director NameAlison McNair
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address7 Richmond Hill
Bath
BA1 5QT
Director NameMr James McNair
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleEngineer
Correspondence Address165 Robertson Road
Bristol
BS5 6LB
Director NameJohn McNair
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address7 Westcombe Park Road
London
SE3 7RE
Secretary NameAlison McNair
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address7 Richmond Hill
Bath
BA1 5QT
Secretary NameJohn McNair
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address7 Westcombe Park Road
London
SE3 7RE
Director NameKevin Richardson Whittle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 May 2001)
RoleChartered Accountant
Correspondence AddressWest House 14 Brandon Village
Brandon
Durham
County Durham
DH7 8ST
Secretary NameRobert George Bonomy
NationalityBritish
StatusResigned
Appointed09 June 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 High Green
Newton Aycliffe
County Durham
DL5 4RZ
Secretary NameRichard Andrew Lovell
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2001)
RoleAccountant
Correspondence AddressCherry Tree Cottage
Kimbolton
Leominster
Herefordshire
HR6 0HQ
Wales

Location

Registered AddressLittleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2014
Net Worth£293,256
Current Liabilities£133,835

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
27 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 October 2000Accounting reference date extended from 30/12/99 to 31/03/00 (1 page)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 April 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 30 December 1998 (12 pages)
9 July 1999Return made up to 30/06/99; no change of members (6 pages)
11 January 1999Auditor's resignation (1 page)
12 October 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Conve 31/07/98 (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 August 1998Memorandum and Articles of Association (4 pages)
20 August 1998Full group accounts made up to 31 December 1997 (17 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 7 warren mews london W1P 5DJ (1 page)
13 July 1998Accounting reference date shortened from 31/12/98 to 30/12/98 (1 page)
13 July 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Memorandum and Articles of Association (8 pages)
3 June 1998Auditor's resignation (1 page)
30 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
22 May 1998Ad 07/05/98--------- £ si [email protected]=30000 £ ic 500000/530000 (2 pages)
19 May 1998Conve 30/04/98 (1 page)
19 May 1998Particulars of mortgage/charge (9 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1998Re-registration of Memorandum and Articles (11 pages)
27 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 1998Application for reregistration from PLC to private (1 page)
27 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 July 1997Full group accounts made up to 31 December 1996 (17 pages)
9 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997£ nc 100000/800000 24/12/96 (1 page)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 January 1997Ad 24/12/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
31 December 1996Auditor's report (1 page)
31 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Balance Sheet (1 page)
31 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
31 December 1996Application for reregistration from private to PLC (1 page)
31 December 1996Declaration on reregistration from private to PLC (1 page)
31 December 1996Re-registration of Memorandum and Articles (11 pages)
31 December 1996Auditor's statement (1 page)
30 July 1996Full group accounts made up to 31 December 1995 (17 pages)
4 July 1996Return made up to 30/06/96; full list of members (5 pages)
30 October 1995Full group accounts made up to 31 December 1994 (16 pages)