Company NameHenrock Limited
Company StatusDissolved
Company Number02955416
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameVOM 94192 Limited

Business Activity

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

Directors

Director NamePaul Francis Gaston
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(3 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address36a Cannon Street Road
London
E1 0BH
Director NameMr David Hanman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Smethurst Road
Billinge Wigan
Lancashire
WN5 7DW
Director NamePaul Andrew Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(5 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 1995)
RoleSolicitor
Correspondence AddressOak Bank 6 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameRichard Cain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address48 Saughall Road
Blacon
Chester
Cheshire
CH1 5EY
Wales
Director NameBeverley Jane Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address4 St Marys Close
Benfleet
Essex
SS7 5LJ
Secretary NameRichard Cain
NationalityBritish
StatusResigned
Appointed28 February 1995(6 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address48 Saughall Road
Blacon
Chester
Cheshire
CH1 5EY
Wales
Director NamePeter James Farrant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148a Stock Road
Billericay
Essex
CM12 0RT
Secretary NamePeter James Farrant
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148a Stock Road
Billericay
Essex
CM12 0RT
Secretary NameColin Cruickshank
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 12 months after company formation)
Appointment Duration11 months (resigned 02 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Secretary NameWinters Services Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA

Location

Registered AddressNew Loom House
101 Back Church Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
26 October 2000Return made up to 03/08/00; full list of members (6 pages)
26 October 2000Secretary resigned (1 page)
7 October 1999Return made up to 03/08/99; full list of members (6 pages)
7 October 1999New secretary appointed (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
13 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 August 1998Return made up to 03/08/98; no change of members (4 pages)
11 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
20 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
1 September 1997Registered office changed on 01/09/97 from: new loom house 101 backchurch lane london E1 1LU (1 page)
26 August 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 26/08/97
(6 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
2 September 1996Return made up to 03/08/96; no change of members (4 pages)
15 May 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Registered office changed on 31/05/95 from: 13 police street manchester M2 7WA (1 page)
31 March 1995Company name changed vom 94192 LIMITED\certificate issued on 03/04/95 (4 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)