Company NameHenley Transport Limited
Company StatusDissolved
Company Number02646794
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameWRM Henley Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Richard Henley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Park Road
Marden Thorn
Tonbridge
Kent
TN12 9LG
Secretary NameRosemary Anne Henley
NationalityBritish
StatusClosed
Appointed13 April 1999(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 15 May 2007)
RoleCompany Director
Correspondence AddressPark House
Park Road Marden Thorn
Tonbridge
Kent
TN12 9LG
Director NameRoy Thomas Hook
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressRussets Clarks Yard
Berners Hill Flimwell
Wadhurst
East Sussex
TN17 2QR
Director NameKeith Jack Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 1996)
RoleSystems Director
Correspondence Address6 Kilndown Close
Allington
Maidstone
Kent
ME16 0PL
Director NameJames Frederick Riley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1997)
RoleNorthern Depot Director
Correspondence Address12 Woodcock Close
Bamford
Rochdale
Lancashire
OL11 5QA
Director NameRichard Perraton Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1997)
RoleDepot Operations Director
Correspondence Address3 Millbrook Close
Tovil Mill
Maidstone
Kent
ME15 6FZ
Director NameRosemary Anne Henley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressCloth Edge
Cranbrrok
Goudhurst
Kent
TN17 1BN
Director NameJohn Richard Henley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressCloth Edge
Cranbrook
Goudhurst
Kent
TN17 1BN
Director NameHenry Percy Henley
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration1 year (resigned 18 September 1993)
RoleCompany Director
Correspondence AddressSpelmonden
Goudhurst
Kent
TN17 1HE
Director NameMr Brian Percy Henley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPattenden Farm Bedgebury Road
Goudhurst
Cranbrook
Kent
TN17 2QX
Director NameStephen Spencer Dean
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1997)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanehurst Frensham Road
Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameHumphrey Avon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressStrathmore Chambers 7 Liverpool Terrace
Worthing
West Sussex
BN11 1TA
Secretary NameRosemary Anne Henley
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressCloth Edge
Cranbrrok
Goudhurst
Kent
TN17 1BN
Director NameBrian McLeod Marr
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address40 Castle Road
Camberley
Surrey
GU15 2DS
Director NameGeoff Regan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1996)
RoleAccountant
Correspondence Address176 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameDavid Peter John Winkworth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressDene House
1 The Packway
Farnham
Surrey
GU9 8HW
Secretary NameGeoff Regan
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1996)
RoleAccountant
Correspondence Address176 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameMr John McPhie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleLogistics Executive
Country of ResidenceEngland
Correspondence AddressLinden Lea 2 Blean Common
Blean
Canterbury
Kent
CT2 9ES
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary NameRobert Iain Lynam
NationalityBritish
StatusResigned
Appointed29 November 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameCharles John Killen Price
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address17 Heath Road
Petersfield
Hampshire
GU31 4JE
Director NameRobert Ernest Forbes Wiggins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1999)
RoleAccountant
Correspondence Address37 Elizabeth House
Exeter Close
Watford
Hertfordshire
WD24 4RE
Director NameMr Graham James Parcell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 1999)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressPartridge Lodge Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Secretary NameRobert Ernest Forbes Wiggins
NationalityBritish
StatusResigned
Appointed06 November 1998(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 1999)
RoleCompany Director
Correspondence Address37 Elizabeth House
Exeter Close
Watford
Hertfordshire
WD24 4RE

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,692
Current Liabilities£78,692

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
28 September 2005Return made up to 18/09/05; full list of members (5 pages)
13 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
4 October 2004Return made up to 18/09/04; full list of members (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
21 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
2 June 2004Auditor's resignation (1 page)
30 September 2003Return made up to 18/09/03; full list of members (5 pages)
22 July 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
24 September 2002Return made up to 18/09/02; full list of members (5 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
9 August 2002Total exemption full accounts made up to 31 October 2000 (5 pages)
9 November 2001Return made up to 18/09/01; full list of members (5 pages)
15 February 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
5 February 2001Full accounts made up to 30 April 1999 (9 pages)
17 October 2000Return made up to 18/09/00; full list of members (5 pages)
28 September 1999Return made up to 18/09/99; full list of members (6 pages)
3 August 1999New director appointed (3 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: parklands wilbury way hitchin hertfordshire SG4 0TY (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
5 July 1999Auditor's resignation (1 page)
18 January 1999Full accounts made up to 30 April 1998 (13 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
8 October 1998Return made up to 18/09/98; full list of members (6 pages)
3 September 1998Auditor's resignation (1 page)
27 May 1998Declaration of assistance for shares acquisition (8 pages)
14 May 1998Ad 28/04/98--------- £ si 1315000@1=1315000 £ ic 900/1315900 (2 pages)
14 May 1998Ad 28/04/98--------- £ si 474000@1=474000 £ ic 1315900/1789900 (2 pages)
14 May 1998£ nc 1000/2000000 28/04/98 (1 page)
14 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1998Particulars of mortgage/charge (14 pages)
21 April 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
1 January 1998Company name changed wrm henley LIMITED\certificate issued on 01/01/98 (2 pages)
31 October 1997Director resigned (1 page)
12 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (15 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996New secretary appointed (4 pages)
26 November 1996New director appointed (3 pages)
25 November 1996Director resigned (1 page)
14 November 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1996Accounting reference date shortened from 31/10 to 30/04 (1 page)
6 June 1996Full accounts made up to 31 October 1995 (15 pages)
29 November 1995New director appointed (2 pages)
19 October 1995Company name changed henley transport co LIMITED\certificate issued on 20/10/95 (4 pages)
19 October 1995Return made up to 18/09/95; change of members (8 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (1 page)
14 June 1995Director resigned;new director appointed (4 pages)
14 June 1995Declaration of assistance for shares acquisition (14 pages)
14 June 1995New secretary appointed;director resigned;new director appointed (4 pages)
14 June 1995Declaration of assistance for shares acquisition (14 pages)
14 June 1995Registered office changed on 14/06/95 from: spelmonden goudhurst kent TN17 1HE (1 page)
14 June 1995Declaration of assistance for shares acquisition (12 pages)
14 June 1995Secretary resigned;director resigned;new director appointed (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Full accounts made up to 31 October 1994 (16 pages)
6 June 1995Particulars of mortgage/charge (28 pages)