Company NameHenderson Dormant Number One Limited
Company StatusDissolved
Company Number01075954
CategoryPrivate Limited Company
Incorporation Date10 October 1972(51 years, 6 months ago)
Dissolution Date9 July 1996 (27 years, 8 months ago)
Previous NameHenderson Administration Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 09 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 09 July 1996)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 March 1993(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 09 July 1996)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameDavid Anthony Collingwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn Farm
Hastingleigh
Ashford
Kent
TN25 5HJ
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 1995)
RoleMarketing Director
Correspondence Address37 Oakley Gardens
London
Sw3
Director NameRichard Ian Henderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farmhouse
Warehorne
Ashford
Kent
TN26 2ES
Secretary NameFrancis Joseph Conway
NationalityBritish
StatusResigned
Appointed22 November 1992(20 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS
Director NameSonja Mavec
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed29 March 1993(20 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 November 1993)
RoleAccountant
Correspondence AddressSalita Di Vuardel 30
Trieste
Italy
Foreign

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 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
6 February 1996Application for striking-off (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 November 1995Return made up to 22/11/95; no change of members (10 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (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)
26 April 1995New director appointed (4 pages)