Company NameC.D. Henderson Ltd.
Company StatusDissolved
Company Number06396022
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Henderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleWelder
Correspondence Address13 Fern Avenue
North Shields
NE29 0RN
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address13 Fern Avenue
North Shields
Tyne And Wear
NE29 0RN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 October 2011 (1 page)
19 April 2011Voluntary strike-off action has been suspended (1 page)
19 April 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(3 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(3 pages)
1 October 2010Annual return made up to 11 October 2009 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 11 October 2009 with a full list of shareholders (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
11 October 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
11 October 2007Incorporation (17 pages)
11 October 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
11 October 2007Incorporation (17 pages)