EDDIE HENDERSON LIMITED

Westminster Business Centre Westminster Business Centre, York, YO26 6RB
StatusDISSOLVED
Company No.05928532
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution14 May 2013
Years11 years, 1 month, 6 days

SUMMARY

EDDIE HENDERSON LIMITED is an dissolved private limited company with number 05928532. It was incorporated 17 years, 9 months, 12 days ago, on 08 September 2006 and it was dissolved 11 years, 1 month, 6 days ago, on 14 May 2013. The company address is Westminster Business Centre Westminster Business Centre, York, YO26 6RB.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 8 Beech Way Upper Poppleton York North Yorkshire YO26 6JD England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: 8 Millgates Boroughbridge Road York YO26 6AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-06

Officer name: Christine Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-07-20

Officer name: Edward Campbell Henderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-06

Officer name: Christine Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Campbell Henderson

Change date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11, 11A, 11B CLIFTON ROAD LIMITED

27 MILLSIDE,CARSHALTON,SM5 2BQ

Number:09812179
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUTTERS2GLORY LTD

CHESTNEY HOUSE,ST ANDREWS,KY16 9PF

Number:SC596566
Status:ACTIVE
Category:Private Limited Company

JOIN IN INTERNATIONAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11463663
Status:ACTIVE
Category:Private Limited Company

STUART HOPKINS LIMITED

5/2 WESTERN HARBOUR,EDINBURGH,EH6 6LD

Number:SC493857
Status:ACTIVE
Category:Private Limited Company

STYPE CONSULTING LIMITED

C/O LAS ACCOUNTANTS LLP,LONDON,EC3V 3DG

Number:10515778
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY CROPS LIMITED

WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY,YORK,YO26 6RB

Number:09566650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source