Company NameHenfaes Clips Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number02625921
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

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

Directors

Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed14 November 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMr Neil Lloyd Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Director NameMr Andrew John Revitt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address9 Millwood View
Stannington
Sheffield
South Yorkshire
S6 6FG
Secretary NameMr Neil Lloyd Thompson
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Director NameArthur Alexander Watt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1994)
RoleCompany Director
Correspondence AddressGreenhall House
Madderty
Crieff
Perthshire
PH7 3NY
Scotland
Director NameAndrew James Hartley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameJohn William Charles Halle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Newell Close
Aylesbury
Buckinghamshire
HP21 7FE
Director NameMr Kenneth Edward Garner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 1992)
RoleManaging Director
Correspondence AddressRangers Cottage
Tring Walk Wiggington
Tring
Herts
HP23 6EB
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Director NameEric Bolam
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughlands
12 Macclesfield Road
Prestbury
Cheshire
SK10 4BN
Director NameMr Lionel John Haynes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 1994)
RoleFinance Director
Correspondence AddressPortmeirion Yeaton
Baschurch
Shrewsbury
Shropshire
SY4 2HY
Wales
Secretary NameMr Philip Robert Gothard
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Hemsworth Road
Norton
Sheffield
South Yorkshire
S8 8LP
Director NameMr Philip Robert Gothard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address191 Hemsworth Road
Norton
Sheffield
South Yorkshire
S8 8LP
Director NameArthur Gregory Firth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1994)
RoleChartered Accountant
Correspondence AddressWestridge House
Belvoir Close
Colsterworth
Lincolnshire
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed18 January 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1998)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 1998Dissolved (1 page)
4 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 1998Declaration of solvency (3 pages)
2 June 1998Director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: bury house 31 bury street london EC3A 5AR (1 page)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 June 1997Return made up to 22/05/97; full list of members (12 pages)
8 May 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: st vincent's grantham lincolnshire NG31 9EJ (1 page)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 June 1996Return made up to 22/05/96; no change of members (6 pages)
27 November 1995Director's particulars changed (4 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Secretary's particulars changed (4 pages)