Company NameHenderson Dormant Number Three Limited
Company StatusDissolved
Company Number01773584
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)
Previous NameHenderson Investors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1993(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 02 June 1998)
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(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 02 June 1998)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 April 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 June 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameMr Leon Walter Baker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Portsmouth Lane
Haywards Heath
West Sussex
RH16 1RU
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleChartered Secretary
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleChartered Secretary
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT

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 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (2 pages)
8 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 May 1997Return made up to 09/04/97; full list of members (6 pages)
7 April 1997Company name changed henderson investors LIMITED\certificate issued on 07/04/97 (2 pages)
1 July 1996Company name changed gleamroy LIMITED\certificate issued on 02/07/96 (2 pages)
1 May 1996Return made up to 09/04/96; no change of members (5 pages)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 February 1996Memorandum and Articles of Association (8 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
25 May 1995Return made up to 09/04/95; no change of members (10 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)