Company NameHenley Park Limited
DirectorAndrew Robert Donnachie
Company StatusLiquidation
Company Number02753458
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Robert Donnachie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressUpper Street Farm Cottage
The Street Tilford
Farnham
Surrey
GU10 2BN
Secretary NameJohn Thomas Donnachie
NationalityBritish
StatusCurrent
Appointed26 September 2000(7 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressUpper Street Farm Cottage The Street
Tilford
Farnham
Surrey
GU10 2BN
Secretary NameSarah Christina Donnachie
NationalityBritish
StatusResigned
Appointed13 November 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressUpper Street Farm
Tilford Street Tilford
Farnham
Surrey
GU10 2BM
Director NameMalcolm Charles Sutcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address28 Meadow Place
Vauxhall
London
SW8 1XZ
Secretary NameMalcolm Charles Sutcliffe
NationalityBritish
StatusResigned
Appointed11 April 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address28 Meadow Place
Vauxhall
London
SW8 1XZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address30a Station Way
Cheam
Sutton
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2000
Net Worth-£16,134
Cash£41
Current Liabilities£41,535

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Next Accounts Due31 August 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due20 October 2016 (overdue)

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Order of court to wind up (2 pages)
4 June 2003Order of court to wind up (2 pages)
26 November 2002Voluntary strike-off action has been suspended (1 page)
26 November 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
3 May 2002Application for striking-off (1 page)
3 May 2002Application for striking-off (1 page)
2 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001Registered office changed on 20/09/01 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
20 September 2001Registered office changed on 20/09/01 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
18 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000New secretary appointed (3 pages)
3 October 2000New secretary appointed (3 pages)
27 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1997 (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1997 (6 pages)
29 October 1998Return made up to 06/10/98; no change of members (4 pages)
29 October 1998Return made up to 06/10/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 October 1995 (7 pages)
6 March 1998Accounts for a small company made up to 31 October 1996 (7 pages)
6 March 1998Accounts for a small company made up to 31 October 1995 (7 pages)
6 March 1998Accounts for a small company made up to 31 October 1996 (7 pages)
21 October 1997Return made up to 06/10/97; no change of members (6 pages)
21 October 1997Return made up to 06/10/97; no change of members (6 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
11 October 1996Return made up to 06/10/96; full list of members (8 pages)
11 October 1996Return made up to 06/10/96; full list of members (8 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Memorandum and Articles of Association (9 pages)
30 January 1996Memorandum and Articles of Association (9 pages)
29 November 1995Full accounts made up to 31 October 1994 (2 pages)
29 November 1995Full accounts made up to 31 October 1994 (2 pages)
9 October 1995Return made up to 06/10/95; no change of members (8 pages)
9 October 1995Return made up to 06/10/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)