Company NameHenderson Hall & Co Limited
Company StatusDissolved
Company Number02532216
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 7 months ago)
Dissolution Date12 October 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Gordon Grant
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(1 year after company formation)
Appointment Duration8 years, 1 month (closed 12 October 1999)
RoleEstate Agent/Surveyor
Correspondence Address10 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DS
Secretary NameWilliam Gordon Fraser Grant
NationalityBritish
StatusClosed
Appointed31 March 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 October 1999)
RoleRetired
Correspondence AddressCroft Hoyden
Dornoch
Highland Region
Iv25
Director NameJohn Burton Hall
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleEstate Agent/Surveyor
Correspondence Address7 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameJonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1995)
RoleEstate Agent
Correspondence Address68 Buston Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JL
Secretary NameJonathan Mark Prime
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address68 Buston Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JL

Location

Registered Address27 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
8 December 1998Voluntary strike-off action has been suspended (1 page)
20 January 1998Voluntary strike-off action has been suspended (1 page)
23 December 1997Application for striking-off (1 page)
23 October 1997Return made up to 17/08/97; no change of members (4 pages)
12 February 1997Full accounts made up to 31 December 1994 (9 pages)
25 September 1995Return made up to 17/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
15 September 1995Director resigned (2 pages)
15 September 1995New secretary appointed (2 pages)
7 August 1995Secretary resigned;director resigned (2 pages)
7 June 1995Return made up to 17/08/94; no change of members (4 pages)