Company NameHenderson Financial Management Limited
Company StatusDissolved
Company Number00938600
CategoryPrivate Limited Company
Incorporation Date11 September 1968(55 years, 8 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameHaymaker Limited

Business Activity

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

Directors

Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(26 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2000)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 06 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 March 1993(24 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 06 June 2000)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameIain Campbell Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleInvestment Manger
Correspondence Address28 Alleyn Road
Dulwich
London
SE21 8AL
Director NameMr Christopher George Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NameMr Benjamin Harold Bourchier Wrey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleDeputy Chairman Of Investment Management Group
Country of ResidenceUnited Kingdom
Correspondence Address8 Somerset Square
Addison Road
London
W14 8EE
Secretary NameFrancis Joseph Conway
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(26 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(29 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH

Location

Registered Address3 Finsbury Avenue
London
EC2M 2PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
23 November 1999Application for striking-off (2 pages)
24 September 1999Return made up to 01/09/99; full list of members (9 pages)
12 April 1999Director resigned (1 page)
25 February 1999Accounts made up to 31 December 1998 (6 pages)
6 October 1998Return made up to 01/09/98; full list of members (8 pages)
21 July 1998New director appointed (2 pages)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 June 1998Accounts made up to 31 March 1998 (5 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Return made up to 01/09/97; full list of members (7 pages)
8 July 1997Accounts made up to 31 March 1997 (6 pages)
7 April 1997Company name changed haymaker LIMITED\certificate issued on 07/04/97 (2 pages)
17 September 1996Return made up to 01/09/96; no change of members (8 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 September 1995Return made up to 01/09/95; no change of members (5 pages)
15 August 1995Accounts made up to 31 March 1995 (5 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Director resigned (4 pages)