Company NameThe Henley Centre For Forecasting
Company StatusDissolved
Company Number02666114
CategoryPrivate Unlimited Company
Incorporation Date26 November 1991(32 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 5 months ago)
Previous NameThe Henley Centre

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sian Helen Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Hemingford Road
Islington
London
N1 1DF
Secretary NameMr Terrance Lionel Livingstone
NationalityBritish
StatusClosed
Appointed01 September 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 17 October 2006)
RoleFinance
Country of ResidenceEngland
Correspondence Address4 Oakfields
Sevenoaks
Kent
TN13 1NJ
Director NameMr Christopher Stephen Farmelo
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 weeks after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address51 Dora Road
London
SW19 7EZ
Director NameMr David Anstruther Passey
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleCompany Director
Correspondence Address2 Gregory Place
Holland Street
London
W8 4NG
Secretary NameAngelo Fortunato Pinto
NationalityBritish
StatusResigned
Appointed10 December 1991(2 weeks after company formation)
Appointment Duration7 years (resigned 18 December 1998)
RoleCompany Director
Correspondence Address25 Ferry House
Harrington Hill
London
E5 9HD
Director NameMr Anthony Morgan Glenn
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Roe Green Close
Hatfield
Hertfordshire
AL10 9PF
Director NameGeoffrey Walter John Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address177 Gloucester Avenue
London
NW1 8LA
Director NameMr Richard James Hytner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 August 1997)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Parsifal Road
West Hampstead
London
NW6 1UH
Secretary NameIan James Paterson
NationalityBritish
StatusResigned
Appointed21 August 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 1998)
RoleFinance Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Director NamePaul Ralph Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2001)
RoleChairman
Correspondence Address408 Queens Quay
Upper Thames Street
London
EC4V 3EH
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed06 August 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Secretary NameMichael Paul Markillie Dolby
NationalityBritish
StatusResigned
Appointed12 November 2001(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodland Gardens
Selsdon
Surrey
CR2 8PH
Secretary NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address11-33 St John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2003Return made up to 26/11/03; full list of members (6 pages)
23 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
17 August 2002Auditor's resignation (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 November 2000Return made up to 26/11/00; full list of members (6 pages)
26 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Company name changed the henley centre\certificate issued on 11/10/99 (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Return made up to 26/11/98; full list of members (6 pages)
4 February 1999Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
25 January 1998Return made up to 26/11/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1996Return made up to 26/11/96; no change of members (6 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New director appointed (2 pages)
10 September 1996Full accounts made up to 31 January 1996 (8 pages)
29 January 1996Full accounts made up to 31 January 1995 (9 pages)
18 December 1995Return made up to 26/11/95; full list of members (6 pages)
19 October 1995Delivery ext'd 3 mth 31/01/95 (2 pages)