Company NameHenderson Administration Trustees Limited
Company StatusDissolved
Company Number01194236
CategoryPrivate Limited Company
Incorporation Date18 December 1974(49 years, 4 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameTouche, Remnant Group Trustees Limited

Business Activity

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

Directors

Director NameChristopher John Kirman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(17 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 15 November 2005)
RoleInvestment Manager
Correspondence AddressHolmshill House
Well End
Borehamwood
Hertfordshire
WD6 5PJ
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(18 years after company formation)
Appointment Duration12 years, 11 months (closed 15 November 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NameGary James Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(25 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 15 November 2005)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 The Highway
Chelsfield
Kent
BR6 9DQ
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 March 1995(20 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 15 November 2005)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameKeith Kirby Lindsey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1993)
RoleChartered Accountant
Correspondence AddressOld Hall 3 Holland Road
Frinton On Sea
Essex
CO13 9DH
Director NameJohn Christopher Sorrell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(17 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 1992)
RoleBanker
Correspondence Address127 Boulevard Raspail
75006 Paris
Foreign
Director NameMr Leon Walter Baker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Portsmouth Lane
Haywards Heath
West Sussex
RH16 1RU
Director NameAnthony Alec Arnaud
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address10 Bubblestone Road
Otford
Sevenoaks
Kent
TN14 5PN
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1994)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameJames Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1993)
RoleChartered Secretary
Correspondence AddressThe Jays New Road
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3NN
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NameRichard Ian Henderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(20 years after company formation)
Appointment Duration6 months (resigned 30 June 1995)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressHatch Farmhouse
Warehorne
Ashford
Kent
TN26 2ES
Director NameMr Michael Howard Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cambria Street
London
SW6 2EE
Director NameHarriet Jane Alny Younger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1998)
RoleAccountant
Correspondence AddressPiccards Cottage Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1999)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Director NameBryan Greener
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooke Gardens
Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(24 years, 10 months after company formation)
Appointment Duration3 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameIain Campbell Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 March 2002)
RoleInvestment Manager
Correspondence Address28 Alleyn Road
Dulwich
London
SE21 8AL
Director NameAnne Elizabeth Rein
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2000(25 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2004)
RoleDirector Of Human Resources
Correspondence Address58 Christchurch Street
Chelsea
London
SW3 4AR
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1992(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed19 December 1997(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2002)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered Address4 Broadgate
London
EC2M 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
25 June 2005Return made up to 09/04/05; full list of members (4 pages)
16 May 2005Director's particulars changed (1 page)
5 April 2005Application for striking-off (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 July 2004Director resigned (1 page)
15 April 2004Return made up to 09/04/04; full list of members (4 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 09/04/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
27 May 2002Return made up to 09/04/02; full list of members (6 pages)
16 May 2002Director resigned (1 page)
16 May 2002Return made up to 09/04/02; full list of members (7 pages)
13 March 2002Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 09/04/01; full list of members (7 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
11 August 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
4 May 2000Return made up to 09/04/00; full list of members (7 pages)
8 March 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
21 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
9 May 1999Return made up to 09/04/99; full list of members (12 pages)
2 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
31 December 1998New director appointed (2 pages)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
24 May 1998Director resigned (1 page)
6 May 1998Return made up to 09/04/98; full list of members (13 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 January 1998New director appointed (2 pages)
23 October 1997Director resigned (1 page)
19 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 May 1997Return made up to 09/04/97; full list of members (8 pages)
24 December 1996New director appointed (2 pages)
1 May 1996Return made up to 09/04/96; no change of members (7 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1995Director resigned (4 pages)
25 May 1995Return made up to 09/04/95; no change of members (14 pages)
23 April 1995New secretary appointed (4 pages)
29 December 1994Company name changed touche, remnant group trustees l imited\certificate issued on 30/12/94 (2 pages)
18 December 1974Certificate of incorporation (1 page)