Company NameGeorge Henderson Textiles Limited
DirectorsAnne Henderson and Simon David Henderson
Company StatusDissolved
Company Number00476445
CategoryPrivate Limited Company
Incorporation Date23 December 1949(74 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Anne Henderson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address1 Cedars Road
Barnes
London
SW13 0HP
Director NameMr Simon David Henderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChief Executive
Correspondence Address40 The Green
Twickenham
Middlesex
TW2 5AB
Secretary NameMr Simon David Henderson
NationalityBritish
StatusCurrent
Appointed01 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector Family Company
Correspondence Address40 The Green
Twickenham
Middlesex
TW2 5AB
Director NameMr Allan George Henderson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1994)
RoleSales Representative
Correspondence Address1 Cedars Road
Barnes
London
SW13 0HP
Director NameMr Garry John Henderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(41 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleSales Manager
Correspondence Address34 Runnymede Road
Twickenham
Middlesex
TW2 7HF
Secretary NameMr Garry John Henderson
NationalityBritish
StatusResigned
Appointed02 July 1991(41 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address34 Runnymede Road
Twickenham
Middlesex
TW2 7HF

Location

Registered Address86/88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 November 1998Dissolved (1 page)
10 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (10 pages)