Company NameHenderson Diamond Tools Ltd.
Company StatusDissolved
Company Number01711704
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameHenderson Diamond Tool Co (1983) Limited(The)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameMr Graham Tipper
NationalityBritish
StatusClosed
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMr Stephen Martin Swords
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(9 years, 11 months after company formation)
Appointment Duration23 years (closed 05 April 2016)
RoleCompany Director
Correspondence Address13 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(9 years, 12 months after company formation)
Appointment Duration23 years (closed 05 April 2016)
RoleCompany Director
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameBrian Howard Collyer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressDolphin House
Kellow Plaidy
East Looe
Cornwall
PL13 0UU
Director NameMr Jonathan Charles Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullace House
St Katharines Green
Little Bardfield
Essex
CM7 4TZ
Director NameMr Michael Frederick Thompson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address50 Western Gardens
Ealing
London
W5 3RU

Location

Registered AddressRoxby Place
London
SW6 1RT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£178,000
Gross Profit£89,000
Net Worth-£293,000
Current Liabilities£49,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2000Receiver ceasing to act (1 page)
6 July 2000Receiver's abstract of receipts and payments (2 pages)
6 July 2000Receiver's abstract of receipts and payments (2 pages)
6 July 2000Receiver ceasing to act (1 page)
7 January 2000Receiver's abstract of receipts and payments (2 pages)
7 January 2000Receiver's abstract of receipts and payments (2 pages)
14 January 1999Receiver's abstract of receipts and payments (2 pages)
14 January 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1996Receiver's abstract of receipts and payments (2 pages)
15 January 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1995Form 3.7 - death of receiver (2 pages)
5 June 1995Form 3.7 - death of receiver (2 pages)
4 April 1995Receiver's abstract of receipts and payments (4 pages)
4 April 1995Receiver's abstract of receipts and payments (4 pages)