Company NameHenlys Funding Ltd
Company StatusDissolved
Company Number03426334
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameWintrend Public Limited Company

Business Activity

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

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(7 months after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2002)
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year after company formation)
Appointment Duration3 years, 5 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameMr Peter Dawes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 19 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameEdward Piers Warburton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(5 months after company formation)
Appointment Duration2 months (resigned 30 March 1998)
RoleTrainee Solicitor
Correspondence Address3a Maresfield Court
Trinity Walk Finchley Road
London
NW3 5JP
Director NameMr Ian John Webb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(5 months after company formation)
Appointment Duration2 months (resigned 30 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoxgrove
Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameEdward Piers Warburton
NationalityBritish
StatusResigned
Appointed27 January 1998(5 months after company formation)
Appointment Duration2 months (resigned 30 March 1998)
RoleTrainee Solicitor
Correspondence Address3a Maresfield Court
Trinity Walk Finchley Road
London
NW3 5JP
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed27 March 1998(7 months after company formation)
Appointment Duration5 months (resigned 31 August 1998)
RoleCS
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2001Application for reregistration from PLC to private (1 page)
17 September 2001Memorandum and Articles of Association (13 pages)
17 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2000Return made up to 29/08/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 September 1999Return made up to 29/08/99; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 January 1999New director appointed (2 pages)
5 January 1999Secretary's particulars changed (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Return made up to 29/08/98; full list of members (7 pages)
3 September 1998New secretary appointed (2 pages)
18 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
15 April 1998New director appointed (2 pages)
10 February 1998Company name changed wintrend PUBLIC LIMITED COMPANY\certificate issued on 11/02/98 (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998Secretary resigned;director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
29 August 1997Incorporation (10 pages)