Company NameT. Henderson Transport Limited
Company StatusDissolved
Company Number05933983
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 6 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Trevor Henderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address50 The Gables
Widdrington
Morpeth
Northumberland
NE61 5QZ
Director NameSean Henderson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleHaulier
Correspondence Address11 Churchill Way
Acklington
Morpeth
Northumberland
NE65 9DB
Secretary NameWendy Henderson
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 The Gables
Widdrington
Morpeth
Northumberland
NE61 5QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 West Sleekburn Ind Est
Bedlington
Northumberland
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Shareholders

60 at £1John Trevor Henderson
60.00%
Ordinary
40 at £1Sean Henderson
40.00%
Ordinary

Financials

Year2014
Net Worth-£61,911
Cash£121
Current Liabilities£219,882

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Registered office address changed from 50 the Gables, Widdrington Morpeth Northumberland NE61 5QZ on 9 June 2011 (1 page)
9 June 2011Annual return made up to 13 May 2011
Statement of capital on 2011-06-09
  • GBP 100
(5 pages)
9 June 2011Registered office address changed from 50 the Gables, Widdrington Morpeth Northumberland NE61 5QZ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 50 the Gables, Widdrington Morpeth Northumberland NE61 5QZ on 9 June 2011 (1 page)
9 June 2011Annual return made up to 13 May 2011
Statement of capital on 2011-06-09
  • GBP 100
(5 pages)
31 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 June 2009Return made up to 13/05/09; full list of members (4 pages)
3 June 2009Return made up to 13/05/09; full list of members (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 November 2006Registered office changed on 29/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
29 November 2006Ad 13/09/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
29 November 2006Ad 13/09/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
29 November 2006Location of register of members (non legible) (1 page)
29 November 2006Registered office changed on 29/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
29 November 2006Location of register of members (non legible) (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
13 September 2006Incorporation (16 pages)
13 September 2006Incorporation (16 pages)