Company NameHenderson Morley Research And Development Limited
Company StatusDissolved
Company Number03142948
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date11 January 2013 (11 years, 3 months ago)
Previous NamesMayfield Technologies Limited and Henderson Morley Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Andrew Nigel Knight
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Agnes Road
Moseley
Birmingham
West Midlands
B13 9PH
Director NameDr Ian Stuart Pardoe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 11 January 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Albany Road
Harborne
Birmingham
West Midlands
B17 9JX
Secretary NameDr Ian Stuart Pardoe
NationalityBritish
StatusClosed
Appointed28 March 1996(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 11 January 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Albany Road
Harborne
Birmingham
West Midlands
B17 9JX
Director NameMr Christopher Russell Pate
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(4 years, 12 months after company formation)
Appointment Duration12 years (closed 11 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressChantrey Vellacott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 October 2012Notice of move from Administration to Dissolution (21 pages)
11 October 2012Notice of move from Administration to Dissolution on 5 October 2012 (21 pages)
6 September 2012Administrator's progress report to 7 March 2012 (19 pages)
6 September 2012Administrator's progress report to 7 March 2012 (19 pages)
6 September 2012Administrator's progress report to 7 March 2012 (19 pages)
4 October 2011Notice of extension of period of Administration (1 page)
4 October 2011Notice of extension of period of Administration (1 page)
4 October 2011Notice of extension of period of Administration (1 page)
4 October 2011Administrator's progress report to 7 September 2011 (18 pages)
4 October 2011Administrator's progress report to 7 September 2011 (18 pages)
4 October 2011Notice of extension of period of Administration (1 page)
4 October 2011Administrator's progress report to 7 September 2011 (18 pages)
13 April 2011Administrator's progress report to 7 March 2011 (22 pages)
13 April 2011Administrator's progress report to 7 March 2011 (22 pages)
13 April 2011Administrator's progress report to 7 March 2011 (22 pages)
29 November 2010Statement of affairs with form 2.15B/2.14B (6 pages)
29 November 2010Statement of affairs with form 2.15B/2.14B (6 pages)
25 November 2010Result of meeting of creditors (4 pages)
25 November 2010Result of meeting of creditors (4 pages)
10 November 2010Statement of administrator's proposal (42 pages)
10 November 2010Statement of administrator's proposal (42 pages)
17 September 2010Appointment of an administrator (1 page)
17 September 2010Appointment of an administrator (1 page)
17 September 2010Registered office address changed from Metropolitan House 2 Salisbury Road Moseley Birmingham B13 8JS on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Metropolitan House 2 Salisbury Road Moseley Birmingham B13 8JS on 17 September 2010 (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100,000
(5 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100,000
(5 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100,000
(5 pages)
1 November 2009Full accounts made up to 30 April 2009 (17 pages)
1 November 2009Full accounts made up to 30 April 2009 (17 pages)
29 January 2009Return made up to 02/01/09; full list of members (4 pages)
29 January 2009Return made up to 02/01/09; full list of members (4 pages)
13 January 2009Director and Secretary's Change of Particulars / ian pardoe / 14/10/2008 / HouseName/Number was: , now: 35; Street was: 329 pershore road, now: albany road; Area was: edgbaston, now: harborne; Post Code was: B5 7RY, now: B17 9JX; Country was: , now: united kingdom (1 page)
13 January 2009Director and secretary's change of particulars / ian pardoe / 14/10/2008 (1 page)
25 November 2008Full accounts made up to 30 April 2008 (17 pages)
25 November 2008Full accounts made up to 30 April 2008 (17 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
27 November 2007Full accounts made up to 30 April 2007 (17 pages)
27 November 2007Full accounts made up to 30 April 2007 (17 pages)
22 January 2007Return made up to 02/01/07; full list of members (7 pages)
22 January 2007Return made up to 02/01/07; full list of members (7 pages)
11 November 2006Full accounts made up to 30 April 2006 (17 pages)
11 November 2006Full accounts made up to 30 April 2006 (17 pages)
1 February 2006Return made up to 02/01/06; full list of members (7 pages)
1 February 2006Return made up to 02/01/06; full list of members (7 pages)
1 November 2005Full accounts made up to 30 April 2005 (17 pages)
1 November 2005Full accounts made up to 30 April 2005 (17 pages)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
6 October 2004Full accounts made up to 30 April 2004 (17 pages)
6 October 2004Full accounts made up to 30 April 2004 (17 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
5 December 2003Full accounts made up to 30 April 2003 (17 pages)
5 December 2003Full accounts made up to 30 April 2003 (17 pages)
21 January 2003Return made up to 02/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
27 August 2002Full accounts made up to 30 April 2002 (15 pages)
27 August 2002Full accounts made up to 30 April 2002 (15 pages)
4 January 2002Return made up to 02/01/02; full list of members (7 pages)
4 January 2002Return made up to 02/01/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
18 October 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
2 August 2001Director's particulars changed (2 pages)
2 August 2001Director's particulars changed (2 pages)
7 February 2001Return made up to 02/01/01; full list of members (12 pages)
7 February 2001Return made up to 02/01/01; full list of members (12 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
11 December 2000Accounts for a small company made up to 28 February 2000 (9 pages)
11 December 2000Accounts for a small company made up to 28 February 2000 (9 pages)
17 October 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
17 October 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 May 2000Nc inc already adjusted 13/05/97 (1 page)
26 May 2000Ad 05/03/98--------- £ si 3150@1 (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Nc inc already adjusted 13/05/97 (1 page)
26 May 2000Ad 17/06/99--------- £ si 1000@1 (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Ad 29/01/98--------- £ si 3150@1 (2 pages)
26 May 2000Ad 05/03/98--------- £ si 3150@1 (2 pages)
26 May 2000Ad 17/06/99--------- £ si 1000@1 (2 pages)
26 May 2000Ad 29/01/98--------- £ si 3150@1 (2 pages)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
25 April 2000Ad 30/03/00--------- £ si 4294@1=4294 £ ic 95706/100000 (2 pages)
25 April 2000Ad 30/03/00--------- £ si 4294@1=4294 £ ic 95706/100000 (2 pages)
23 March 2000Ad 28/02/00--------- £ si 1956@1=1956 £ ic 93750/95706 (3 pages)
23 March 2000Ad 28/02/00--------- £ si 1956@1=1956 £ ic 93750/95706 (3 pages)
17 March 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
17 March 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
15 March 2000Company name changed henderson morley LTD.\certificate issued on 15/03/00 (2 pages)
15 March 2000Company name changed henderson morley LTD.\certificate issued on 15/03/00 (2 pages)
15 February 2000Return made up to 02/01/00; full list of members (7 pages)
15 February 2000Return made up to 02/01/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 May 1999Ad 03/03/99--------- £ si 12750@1=12750 £ ic 80000/92750 (2 pages)
26 May 1999Ad 03/03/99--------- £ si 12750@1=12750 £ ic 80000/92750 (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 26A wake green road moseley birmingham west midlands B13 9PA (1 page)
11 March 1999Registered office changed on 11/03/99 from: 26A wake green road moseley birmingham west midlands B13 9PA (1 page)
6 February 1999Return made up to 02/01/99; full list of members (6 pages)
6 February 1999Return made up to 02/01/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
8 September 1998Ad 22/07/98--------- £ si 12700@1=12700 £ ic 58500/71200 (2 pages)
8 September 1998Ad 13/08/98--------- £ si 2500@1=2500 £ ic 71200/73700 (2 pages)
8 September 1998Ad 13/08/98--------- £ si 2500@1=2500 £ ic 71200/73700 (2 pages)
8 September 1998Ad 22/07/98--------- £ si 12700@1=12700 £ ic 58500/71200 (2 pages)
12 March 1998Return made up to 02/01/98; full list of members (6 pages)
12 March 1998Return made up to 02/01/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
10 September 1997Ad 04/07/97--------- £ si 2500@1=2500 £ ic 56000/58500 (2 pages)
10 September 1997Ad 04/07/97--------- £ si 2500@1=2500 £ ic 56000/58500 (2 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
19 June 1997Ad 21/05/97--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
19 June 1997Ad 21/05/97--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages)
19 June 1997Memorandum and Articles of Association (14 pages)
19 June 1997Memorandum and Articles of Association (14 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
31 May 1997Memorandum and Articles of Association (14 pages)
31 May 1997Memorandum and Articles of Association (14 pages)
29 May 1997Memorandum and Articles of Association (14 pages)
29 May 1997Memorandum and Articles of Association (14 pages)
11 April 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1996Company name changed mayfield technologies LIMITED\certificate issued on 11/04/96 (3 pages)
10 April 1996Company name changed mayfield technologies LIMITED\certificate issued on 11/04/96 (3 pages)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 January 1996Incorporation (24 pages)
2 January 1996Incorporation (14 pages)