Company NameHenley Distribution Limited
Company StatusDissolved
Company Number00950842
CategoryPrivate Limited Company
Incorporation Date27 March 1969(55 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameWRM Logistics Henley Transport Co Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Richard Henley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(30 years after company formation)
Appointment Duration8 years, 1 month (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Park Road
Marden Thorn
Tonbridge
Kent
TN12 9LG
Secretary NameRosemary Anne Henley
NationalityBritish
StatusClosed
Appointed13 April 1999(30 years after company formation)
Appointment Duration8 years, 1 month (closed 22 May 2007)
RoleCompany Director
Correspondence AddressPark House
Park Road Marden Thorn
Tonbridge
Kent
TN12 9LG
Director NameJohn Richard Henley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressCloth Edge
Cranbrook
Goudhurst
Kent
TN17 1BN
Director NameRosemary Anne Henley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressCloth Edge
Cranbrrok
Goudhurst
Kent
TN17 1BN
Secretary NameRosemary Anne Henley
NationalityBritish
StatusResigned
Appointed24 January 1993(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressCloth Edge
Cranbrrok
Goudhurst
Kent
TN17 1BN
Director NameBrian McLeod Marr
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address40 Castle Road
Camberley
Surrey
GU15 2DS
Director NameGeoff Regan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1996)
RoleAccountant
Correspondence Address176 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameDavid Peter John Winkworth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressDene House
1 The Packway
Farnham
Surrey
GU9 8HW
Secretary NameGeoff Regan
NationalityBritish
StatusResigned
Appointed01 June 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1996)
RoleAccountant
Correspondence Address176 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary NameRobert Iain Lynam
NationalityBritish
StatusResigned
Appointed29 November 1996(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameMr John McPhie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(27 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Lea 2 Blean Common
Blean
Canterbury
Kent
CT2 9ES
Director NameRobert Ernest Forbes Wiggins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1999)
RoleAccountant
Correspondence Address37 Elizabeth House
Exeter Close
Watford
Hertfordshire
WD24 4RE
Secretary NameRobert Ernest Forbes Wiggins
NationalityBritish
StatusResigned
Appointed06 November 1998(29 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 1999)
RoleCompany Director
Correspondence Address37 Elizabeth House
Exeter Close
Watford
Hertfordshire
WD24 4RE

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,458
Current Liabilities£27,458

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
22 March 2006Return made up to 24/01/06; full list of members (5 pages)
2 February 2005Return made up to 24/01/05; full list of members (5 pages)
2 February 2005Location of debenture register (1 page)
2 February 2005Registered office changed on 02/02/05 from: 25 new street square london EC4A 3LN (1 page)
2 February 2005Location of register of members (1 page)
13 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
21 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
27 May 2004Auditor's resignation (1 page)
30 January 2004Return made up to 24/01/04; full list of members (5 pages)
22 July 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
30 January 2003Return made up to 24/01/03; full list of members (5 pages)
22 July 2002Total exemption full accounts made up to 31 October 2000 (6 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
7 February 2002Return made up to 24/01/02; full list of members (5 pages)
15 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
15 February 2001Return made up to 24/01/01; full list of members (5 pages)
5 February 2001Full accounts made up to 30 April 1999 (8 pages)
2 February 2000Return made up to 24/01/00; full list of members (5 pages)
3 August 1999Registered office changed on 03/08/99 from: parklands wilbury way hitchin hertfordshire SG4 0TY (1 page)
3 August 1999New director appointed (3 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
5 July 1999Auditor's resignation (1 page)
6 February 1999Return made up to 24/01/99; full list of members (6 pages)
18 January 1999Full accounts made up to 30 April 1998 (10 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
25 June 1998Ad 30/04/98--------- £ si 474001@1=474001 £ ic 20000/494001 (2 pages)
27 May 1998Declaration of assistance for shares acquisition (8 pages)
27 May 1998Declaration of assistance for shares acquisition (7 pages)
22 May 1998Nc inc already adjusted 30/04/98 (1 page)
22 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1998Particulars of mortgage/charge (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
1 February 1998Return made up to 24/01/98; full list of members (6 pages)
5 December 1997Company name changed wrm logistics henley transport c o LIMITED\certificate issued on 08/12/97 (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 February 1997Return made up to 24/01/97; full list of members (7 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996New secretary appointed (4 pages)
26 November 1996New director appointed (3 pages)
25 November 1996Director resigned (1 page)
6 August 1996Full accounts made up to 31 October 1995 (12 pages)
12 June 1996Accounting reference date shortened from 31/10 to 30/04 (1 page)
27 February 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 June 1995Company name changed henley LIMITED\certificate issued on 21/06/95 (10 pages)
20 June 1995Declaration of assistance for shares acquisition (8 pages)
14 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
13 June 1995Declaration of assistance for shares acquisition (9 pages)
13 June 1995Registered office changed on 13/06/95 from: cloth edge goudhurst kent TN17 1BN (1 page)
13 June 1995New director appointed (3 pages)
13 June 1995Secretary resigned;director resigned;new director appointed (3 pages)
13 June 1995New secretary appointed;new director appointed (3 pages)
12 June 1995Full accounts made up to 31 October 1994 (14 pages)
6 June 1995Particulars of mortgage/charge (28 pages)