Company NameHenrays (Waltham Cross) Limited
DirectorsIvor Michael Marks and Muriel Marks
Company StatusDissolved
Company Number00495306
CategoryPrivate Limited Company
Incorporation Date10 May 1951(73 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIvor Michael Marks
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleDraper
Correspondence Address32 Laurel Way
London
N20 8HZ
Director NameMuriel Marks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleHousewife
Correspondence Address32 Laurel Way
London
N20 8HZ
Secretary NameMuriel Marks
NationalityBritish
StatusCurrent
Appointed03 September 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address32 Laurel Way
London
N20 8HZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2002Dissolved (1 page)
5 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Registered office changed on 25/06/96 from: hathaway house popes drive finchley london N3 1QF (1 page)
24 June 1996Appointment of a voluntary liquidator (1 page)
24 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1996Return made up to 20/02/96; full list of members (6 pages)
2 April 1996Ad 14/03/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
24 March 1996Nc inc already adjusted 05/03/96 (1 page)
24 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 May 1995Registered office changed on 25/05/95 from: flack stetson, mattey house, 128-136, high st, edgware, middlesex. HA8 7EL. (1 page)
16 March 1995Return made up to 20/02/95; no change of members (4 pages)