Company NameSenhouse Limited
Company StatusDissolved
Company Number04133231
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date25 July 2016 (7 years, 9 months ago)
Previous NameFlame Employment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
22 Sovereign Park
Harrogate
HG1 2SJ
Secretary NameMr John Howard English
NationalityBritish
StatusClosed
Appointed25 October 2005(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 25 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Secretary NameGeorge Scott Maclean
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTallories The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameGeorge Scott Maclean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2005)
RoleAccountant
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Secretary NameJohn Henry McNally
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2005)
RoleArchitect
Correspondence Address1st Floor Flat The Cottage
Fulmer Rise Manor
Slough
SL3 6JL

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2003
Turnover£14,073,000
Gross Profit£4,108,000
Net Worth-£24,000
Cash£779,000
Current Liabilities£4,139,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2016Liquidators statement of receipts and payments to 5 April 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 5 April 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 5 April 2016 (5 pages)
16 February 2016Liquidators' statement of receipts and payments to 4 February 2016 (5 pages)
16 February 2016Liquidators statement of receipts and payments to 4 February 2016 (5 pages)
16 February 2016Liquidators' statement of receipts and payments to 4 February 2016 (5 pages)
20 August 2015Liquidators' statement of receipts and payments to 4 August 2015 (5 pages)
20 August 2015Liquidators' statement of receipts and payments to 4 August 2015 (5 pages)
20 August 2015Liquidators statement of receipts and payments to 4 August 2015 (5 pages)
20 August 2015Liquidators statement of receipts and payments to 4 August 2015 (5 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Registered office address changed from P O Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from P O Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
4 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 4 February 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 4 February 2015 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 4 August 2014 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 4 August 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 4 August 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 4 August 2014 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 4 February 2014 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 4 February 2014 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 4 February 2014 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 4 February 2014 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
5 September 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
5 September 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
17 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
1 October 2010Liquidators statement of receipts and payments (5 pages)
1 October 2010Liquidators' statement of receipts and payments (5 pages)
1 October 2010Liquidators' statement of receipts and payments (5 pages)
1 September 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
21 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Resolutions
  • RES13 ‐ Liquidation 05/02/08
(1 page)
20 February 2008Resolutions
  • RES13 ‐ Liquidation 05/02/08
(1 page)
16 February 2008Statement of affairs (6 pages)
16 February 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Statement of affairs (6 pages)
25 January 2008Registered office changed on 25/01/08 from: holdsworth house 65 - 73 staines road hounslow TW3 3HW (1 page)
25 January 2008Registered office changed on 25/01/08 from: holdsworth house 65 - 73 staines road hounslow TW3 3HW (1 page)
19 March 2007Company name changed flame employment LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed flame employment LIMITED\certificate issued on 19/03/07 (2 pages)
5 January 2007Return made up to 27/12/06; full list of members (2 pages)
5 January 2007Return made up to 27/12/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 6 main avenue moor park northwood middlesex HA6 2HJ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 6 main avenue moor park northwood middlesex HA6 2HJ (1 page)
20 January 2006Return made up to 27/12/05; full list of members (2 pages)
20 January 2006Return made up to 27/12/05; full list of members (2 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (1 page)
11 January 2005Return made up to 27/12/04; full list of members (6 pages)
11 January 2005Return made up to 27/12/04; full list of members (6 pages)
14 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
18 February 2004Return made up to 27/12/03; full list of members (6 pages)
18 February 2004Return made up to 27/12/03; full list of members (6 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 December 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 December 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
5 March 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
17 February 2003Return made up to 27/12/02; full list of members (6 pages)
17 February 2003Return made up to 27/12/02; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
27 February 2002Return made up to 27/12/01; full list of members (6 pages)
27 February 2002Return made up to 27/12/01; full list of members (6 pages)
12 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
27 December 2000Incorporation (10 pages)
27 December 2000Incorporation (10 pages)