Company NameHendry's Of Scotland Limited
Company StatusDissolved
Company Number02926624
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)
Previous NameTodayjet Limited

Business Activity

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

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2001)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 October 2001)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NamePhilip Ian Bamford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2001)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameAndrew James Regan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address4 Hobury Street
London
SW10 0JD
Director NamePeter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House 5 Shakespeare Road
Kettering
Northamptonshire
NN16 9RB
Secretary NamePeter John Hallett
NationalityBritish
StatusResigned
Appointed18 May 1994(1 week, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House 5 Shakespeare Road
Kettering
Northamptonshire
NN16 9RB
Secretary NameJohn William Maundrell
NationalityBritish
StatusResigned
Appointed09 January 1995(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressTanglewood 6 Hall Close
Henham
Bishops Stortford
Hertfordshire
CM22 6AU
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameAmanda Jane Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleChartered Secretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1997)
RoleChartered Secretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameMr John Andrew Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1999)
RoleChartered Accountant
Correspondence AddressNugents Lodge
Seymour Close Hatch End
Pinner
Middlesex
HA5 4SB
Director NameMr Raymond John Mackie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rosary
Mile Path
Woking
Surrey
GU22 0DY
Director NameDavid Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleChartered Accountant
Correspondence AddressOld School House Oakham Lane
Staverton
Daventry
Northamptonshire
NN11 6JQ
Director NameBarry Thomas Hunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressBarmadel Gorefield Road
Leverington
Wisbech
Cambridgeshire
PE13 5BB
Director NameMr Paul Fieldhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressErmine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Director NameJulian David Dell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameJohn Richard Brinton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressChapel Mill
Church Road
Abergavenny
Gwent
NP7 7HH
Wales
Director NameJohn Soar
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1998)
RoleSales Executive
Correspondence Address10 East Lane
Edwinstowe
Mansfield
Nottinghamshire
NG21 9QW
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed05 September 1997(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameDavid Alexander Newton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1998)
RoleSenior Executive
Correspondence AddressFalcon House
Mellis
Eye
Suffolk
IP23 8DQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed18 May 1998(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Guy Charles Hallifax
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Compton Road
Wimbledon
London
SW19 7QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2000Director's particulars changed (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
11 May 2000Return made up to 01/05/00; full list of members (5 pages)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 May 1999Return made up to 01/05/99; full list of members (12 pages)
18 November 1998New director appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1997New secretary appointed (1 page)
2 November 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
23 June 1997Return made up to 01/05/97; full list of members (14 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
3 June 1996Return made up to 01/05/96; full list of members (7 pages)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 09/02/96
(1 page)
17 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
17 February 1996Secretary resigned;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: james house 1 babmaes street london SW1Y 6HD (1 page)
17 February 1996Director resigned (2 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Memorandum and Articles of Association (30 pages)