Company NameHenry's Developments (Northern) Limited
Company StatusDissolved
Company Number06487809
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Emma Jane Fairbank-Taylor
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address177 Apsley Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GB
Director NameJethro Peter Taylor
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 15 June 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Allerton Close
Northallerton
North Yorkshire
DL7 8NX
Director NameTom Taylor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 15 June 2010)
RoleBuilder
Correspondence Address53 Oak Grove
Northallerton
North Yorkshire
DL6 1LE
Director NameJohn Henry Medd Taylor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleBuilder
Correspondence Address177 Apsley Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 29/01/09; full list of members (3 pages)
17 February 2009Return made up to 29/01/09; full list of members (3 pages)
1 February 2009Director appointed jethro peter taylor (2 pages)
1 February 2009Appointment Terminated Director john taylor (1 page)
1 February 2009Director appointed jethro peter taylor (2 pages)
1 February 2009Director appointed tom taylor (2 pages)
1 February 2009Appointment terminated director john taylor (1 page)
1 February 2009Director appointed tom taylor (2 pages)
7 October 2008Director's Change of Particulars / john taylor / 29/01/2008 / HouseName/Number was: , now: 177; Street was: 169 apsley way, now: apsley way (1 page)
7 October 2008Director's change of particulars / john taylor / 29/01/2008 (1 page)
3 October 2008Secretary's change of particulars / emma taylor / 29/01/2008 (2 pages)
3 October 2008Secretary's Change of Particulars / emma taylor / 29/01/2008 / Title was: , now: mrs; Surname was: taylor, now: fairbank-taylor; HouseName/Number was: , now: 177; Street was: 169 apsley way, now: apsley way (2 pages)
31 January 2008New director appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (1 page)
29 January 2008Incorporation (16 pages)
29 January 2008Incorporation (16 pages)