HENDERSON CROSTHWAITE LIMITED
Status | DISSOLVED |
Company No. | 02376876 |
Category | Private Limited Company |
Incorporated | 27 Apr 1989 |
Age | 35 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2016 |
Years | 7 years, 9 months, 1 day |
SUMMARY
HENDERSON CROSTHWAITE LIMITED is an dissolved private limited company with number 02376876. It was incorporated 35 years, 24 days ago, on 27 April 1989 and it was dissolved 7 years, 9 months, 1 day ago, on 20 August 2016. The company address is Greyfriars Court Greyfriars Court, Oxford, OX1 1BE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: 2 Gresham Street London England EC2V 7QP
New address: Greyfriars Court Paradise Square Oxford OX1 1BE
Change date: 2015-10-07
Documents
Liquidation voluntary declaration of solvency
Date: 02 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Edna Price
Termination date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-27
Officer name: Mr Ian Maxwell Scott
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-27
Officer name: Mr Jonathan Peter Wragg
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Edna Price
Change date: 2014-07-27
Documents
Legacy
Date: 09 Jan 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-01-09
Documents
Legacy
Date: 09 Jan 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/12/14
Documents
Resolution
Date: 09 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type dormant
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Appoint person secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Robert Kilday
Documents
Termination secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathy Cong
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Redmayne
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Change registered office address company with date old address
Date: 31 May 2011
Action Date: 31 May 2011
Category: Address
Type: AD01
Old address: Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU
Change date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kathy Cong
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain William Hooley
Documents
Termination secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Hooley
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Termination secretary company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Watts
Documents
Change person secretary company with change date
Date: 21 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Iain William Hooley
Change date: 2010-07-20
Documents
Appoint person secretary company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Iain William Hooley
Documents
Resolution
Date: 04 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Judith Edna Price
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark John Studdert Redmayne
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Judith Edna Price
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Maxwell-Scott
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Jonathan Peter Wragg
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-20
Officer name: Paula Mary Watts
Documents
Accounts with accounts type dormant
Date: 01 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan wragg / 11/11/2008
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: 29/07/08 no member list
Documents
Accounts with accounts type dormant
Date: 01 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paula watts / 31/07/2008
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carr (pal) nominees LIMITED\certificate issued on 02/10/03
Documents
Accounts with accounts type full
Date: 28 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS
Documents
Accounts with accounts type full
Date: 15 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/98; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 04/08/98 from: 122 leadenhall street london EC3V 4QH
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/97; full list of members
Documents
Legacy
Date: 06 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 24/12/97 to 31/03/98
Documents
Accounts with accounts type full
Date: 03 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/96; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/07/95; no change of members
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 19 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 29/07/94; full list of members
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 07009758 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10666372 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 34 SOUTH MOLTON STREET,LONDON,W1K 5RG
Number: | OC327998 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LITTLE LYDGATE FARM,DRONFIELD,S18 7WB
Number: | 03262229 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BINN VIEW,BUCKIE,AB56 4HL
Number: | SC511669 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, 12-18 BRIDGE STREET SOUTH,CRAIGAVON,BT62 3NW
Number: | NI615714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |