HENDERSON AND GLASS
Status | DISSOLVED |
Company No. | 00454361 |
Category | |
Incorporated | 21 May 1948 |
Age | 75 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 7 months, 21 days |
SUMMARY
HENDERSON AND GLASS is an dissolved with number 00454361. It was incorporated 75 years, 11 months, 14 days ago, on 21 May 1948 and it was dissolved 1 year, 7 months, 21 days ago, on 13 September 2022. The company address is C/O Langtons Professional Services Limited The Plaza C/O Langtons Professional Services Limited The Plaza, Liverpool, L3 9QJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
Old address: Mill House Mill Lane Willaston Neston CH64 1RP United Kingdom
New address: C/O Langtons Professional Services Limited the Plaza 100 Old Hall Street Liverpool L3 9QJ
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-14
Officer name: Robert Talbot Arthur Smith
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
New address: Mill House Mill Lane Willaston Neston CH64 1RP
Change date: 2016-06-30
Old address: C/O Robert Smith Group 30-32 Pall Mall Liverpool L3 6AL
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 28 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Christopher James Hodgkins
Documents
Change person secretary company with change date
Date: 28 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher James Hodgkins
Change date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Hodgkins
Change date: 2012-04-04
Documents
Change person secretary company with change date
Date: 25 Aug 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-04
Officer name: Christopher James Hodgkins
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: road range mann island pier head liverpool merseyside L3 1DG
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 22 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; full list of members
Documents
Certificate re registration limited to unlimited
Date: 01 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 01 Jun 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 01 Jun 2005
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 01 Jun 2005
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 01 Jun 2005
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 30 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 14/03/05
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Legacy
Date: 29 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Accounts with accounts type dormant
Date: 30 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; no change of members
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 11 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; no change of members
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Resolution
Date: 30 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; full list of members
Documents
Accounts with made up date
Date: 10 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 19 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Dec 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/10
Documents
Legacy
Date: 19 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 05 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; no change of members
Documents
Legacy
Date: 06 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 23 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; no change of members
Documents
Accounts with made up date
Date: 09 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 09 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/06/91; full list of members
Documents
Accounts with made up date
Date: 25 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 21 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Accounts with made up date
Date: 08 Mar 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 25 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 25/10/89 from: 26 regent road liverpool L5 9SS
Documents
Legacy
Date: 08 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/06/89; full list of members
Documents
Legacy
Date: 16 May 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/06/88; full list of members
Documents
Accounts with made up date
Date: 26 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 27 May 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 25 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/07/86; full list of members
Documents
Accounts with made up date
Date: 11 Apr 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
C/O MARTIN IVES & CO. LTD UNIT 29, THE BASE,DARTFORD,DA1 5FS
Number: | 08484212 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LEEDS,LS1 5JL
Number: | 08868420 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
I T TRAINING SOLUTIONS LIMITED
OAKVILLE 14 DURHAM ROAD WEST,DURHAM,DH6 5AU
Number: | 03855415 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COSSHAM WALK,BRISTOL,BS5 7RH
Number: | 11539089 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 EDBURTON AVENUE,BRIGHTON,BN1 6EL
Number: | 10781523 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRONFELEN,CAERSWS,SY17 5SF
Number: | 11227131 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |