Company NameJohn Henderson (Programming) Limited
Company StatusDissolved
Company Number01307358
CategoryPrivate Limited Company
Incorporation Date6 April 1977(47 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristina Jessie Gilson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(14 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 18 January 2005)
RoleRetired
Correspondence Address19 Redgate Road
Girton
Cambridge
Cambridgeshire
CB3 0PP
Director NameJohn Henderson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(14 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 18 January 2005)
RoleComputer Programmer
Correspondence Address27 Bromwich House
Richmond
Surrey
TW10 6RU
Secretary NameChristina Jessie Gilson
NationalityBritish
StatusClosed
Appointed14 June 1991(14 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address19 Redgate Road
Girton
Cambridge
Cambridgeshire
CB3 0PP

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£19,486
Cash£20,010
Current Liabilities£9,926

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2001Registered office changed on 17/12/01 from: 15 the green richmond surrey TW9 1PX (1 page)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 March 2001 (4 pages)
14 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/00
(1 page)
14 June 1999Return made up to 12/06/99; no change of members (4 pages)
26 August 1998Full accounts made up to 31 March 1998 (9 pages)
18 June 1998Return made up to 12/06/98; no change of members (4 pages)
27 June 1997Return made up to 12/06/97; full list of members (6 pages)
30 May 1997Full accounts made up to 31 March 1997 (10 pages)
24 July 1996Return made up to 12/06/96; no change of members (4 pages)
26 June 1996Full accounts made up to 31 March 1996 (10 pages)
7 June 1995Full accounts made up to 31 March 1995 (9 pages)
15 January 1995Registered office changed on 15/01/95 from: 12/13 king street richmond surrey TW9 1ND (1 page)
14 May 1992Registered office changed on 14/05/92 from: wellington house 273-275 high street london colney st albans, herts AL2 1EU (1 page)
25 April 1988Registered office changed on 25/04/88 from: 2 upper station road radlett herts WD7 8BX (1 page)
6 April 1977Certificate of incorporation (1 page)