Company NameJohn D.Henderson & Co.Limited
Company StatusDissolved
Company Number00468897
CategoryPrivate Limited Company
Incorporation Date24 May 1949(74 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNita Christine Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(47 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Secretary NameNita Christine Jackson
NationalityBritish
StatusClosed
Appointed06 May 1997(47 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NameHTD Services Limited (Corporation)
Date of BirthJune 1946 (Born 77 years ago)
StatusClosed
Appointed04 August 1999(50 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 29 July 2003)
Correspondence AddressIrongate House
Dukes Place
London
EC3A 7LP
Director NameMr Michael Francis Jackson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(42 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 1999)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Secretary NameMr Simon David Gold
NationalityBritish
StatusResigned
Appointed31 August 1991(42 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address11 Sandy Lodge
Avenue Road
London
N6 5DQ
Secretary NamePhilip Bruce Hodgson
NationalityBritish
StatusResigned
Appointed17 July 1995(46 years, 2 months after company formation)
Appointment Duration7 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address24a Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NameMatthew Valentine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(46 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hodford Road
London
NW11 8NJ
Secretary NameMr Michael Francis Jackson
NationalityBritish
StatusResigned
Appointed14 February 1996(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1999)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(47 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 1997)
RoleFinance Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Secretary NamePeter John Moys
NationalityBritish
StatusResigned
Appointed18 September 1996(47 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 1997)
RoleFinance Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX

Location

Registered AddressPkf New Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,150
Current Liabilities£1,150

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 October 2001Registered office changed on 08/10/01 from: higham house higham robertsbridge east sussex TN32 5PS (1 page)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 August 1999Registered office changed on 23/08/99 from: 18-21 morley street london SE1 7QZ (1 page)
20 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 October 1997Return made up to 31/08/97; full list of members (6 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 January 1997Accounts for a dormant company made up to 31 December 1994 (6 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
27 February 1996Secretary resigned (1 page)
25 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)