Company NameHenley Court Residents Association Limited
Company StatusDissolved
Company Number02049733
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Rodney Higdon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 14 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameAnthony John Chenery
NationalityBritish
StatusClosed
Appointed28 April 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address5 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Director NameSelby Roger Quinton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleSurveyor
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameEric John Sweeting
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameEric John Sweeting
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameBarry Kennard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2001)
RoleCivil Servant
Correspondence Address6 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Director NameSusan Marian Summers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(11 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1998)
RoleSuperintendant Pharmacist
Correspondence Address8 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Secretary NameSusan Marian Summers
NationalityBritish
StatusResigned
Appointed12 February 1998(11 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1998)
RoleSuperintendant Pharmacist
Correspondence Address8 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Secretary NamePeter James Henry Cole
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address27 Conyers Close
Walton On Thames
Surrey
KT12 4NG
Director NameHarry Philip Boucher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2004)
RoleFinancial Consultant
Correspondence Address7 Westwood Close
Potters Bar
Hertfordshire
EN6 1LH
Secretary NameCarol Patricia Robinson
NationalityBritish
StatusResigned
Appointed25 July 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2004)
RoleMarketing Manager
Correspondence Address10 Curzon Road
Weybridge
Surrey
KT13 8UW
Secretary NameCraig Rowan Cassells
NationalityBritish
StatusResigned
Appointed14 June 2004(17 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2005)
RoleCompany Director
Correspondence Address7 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ

Location

Registered Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Financials

Year2014
Turnover£16,498
Net Worth£1,566
Current Liabilities£2,711

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Application for striking-off (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 25/07/06; full list of members (10 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 25/07/05; full list of members (10 pages)
17 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 August 2003Return made up to 25/07/03; full list of members (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 October 2002Registered office changed on 28/10/02 from: 160A central road worcester park surrey KT4 8HQ (1 page)
11 October 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(9 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
24 September 2001Registered office changed on 24/09/01 from: station approach worcester park surrey KT4 7NB (1 page)
24 September 2001Return made up to 25/07/01; full list of members (9 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 April 2000Registered office changed on 21/04/00 from: 137 station road hampton middx TW12 2AL (1 page)
8 November 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 November 1999New secretary appointed (2 pages)
16 July 1999Full accounts made up to 31 March 1999 (10 pages)
18 November 1998Return made up to 25/07/98; full list of members (6 pages)
26 July 1998Full accounts made up to 31 March 1998 (9 pages)
29 June 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
30 July 1997Return made up to 25/07/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 March 1997 (10 pages)
25 September 1996Return made up to 25/07/96; full list of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 September 1995Return made up to 25/07/95; no change of members (4 pages)