Company NameHenry Rose Limited
Company StatusDissolved
Company Number04916719
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameDavid Lines
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameClaire Simpson
NationalityBritish
StatusClosed
Appointed30 March 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address15 Coronation Terrace
Helmington Row
Crook
County Durham
DL15 0RX
Director NameMs Marianne Brenda Lines
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Richards Yard
Crook
County Durham
DL15 9DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 14 St Stephens Court
Low Willington Industrial Estate
Willington
County Durham
DL15 0BF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick

Financials

Year2014
Net Worth£340
Cash£2,400
Current Liabilities£41,677

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
5 February 2009Return made up to 30/09/08; full list of members (4 pages)
5 February 2009Return made up to 30/09/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from suite one jordan hosue finchale road durham city county durham DH1 5HL (1 page)
2 September 2008Registered office changed on 02/09/2008 from suite one jordan hosue finchale road durham city county durham DH1 5HL (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Appointment terminated director marianne lines (1 page)
7 July 2008Appointment Terminated Director marianne lines (1 page)
10 December 2007Return made up to 30/09/07; full list of members (7 pages)
10 December 2007Return made up to 30/09/07; full list of members (7 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(7 pages)
18 October 2006Return made up to 30/09/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 March 2006Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006Registered office changed on 10/01/06 from: suite one forster house finchale road durham county durham DH1 5HL (1 page)
10 January 2006Registered office changed on 10/01/06 from: suite one forster house finchale road durham county durham DH1 5HL (1 page)
2 November 2005Return made up to 30/09/05; full list of members (7 pages)
2 November 2005Return made up to 30/09/05; full list of members (7 pages)
5 August 2005Accounts made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 December 2004Return made up to 30/09/04; full list of members (7 pages)
3 December 2004Return made up to 30/09/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2004Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed;new director appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (1 page)
11 February 2004Secretary resigned (1 page)
30 September 2003Incorporation (16 pages)