Company NameHendersons Film Laboratories Limited
Company StatusDissolved
Company Number04350325
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date21 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameBill Millington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleSales Marketing Director
Correspondence Address5 Oxley Court
Rotherham
South Yorkshire
S60 2RE
Secretary NameMr Wesley Paul Millington
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oxley Court
Rotherham
South Yorkshire
S60 2RE
Director NameGeoffrey Frank Bridge
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 21 April 2010)
RoleManaging Director
Correspondence Address123 Cleveland Road
Ealing
London
W13 0EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2010Final Gazette dissolved following liquidation (1 page)
21 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2010Return of final meeting of creditors (1 page)
21 January 2010Notice of final account prior to dissolution (1 page)
8 May 2009Insolvency:secretary of state's release of liquidator (1 page)
8 May 2009INSOLVENCY:Secretary of State's release of Liquidator (1 page)
27 April 2009Court order insolvency:replacement of liquidator ;- s a jackson replaces mcj sanders (12 pages)
27 April 2009Appointment of a liquidator (1 page)
27 April 2009Court order insolvency:replacement of liquidator ;- s a jackson replaces mcj sanders (12 pages)
27 April 2009Appointment of a liquidator (1 page)
6 June 2008Registered office changed on 06/06/2008 from bn jackson norton 22 laud street croydon surrey CR0 1SU (1 page)
6 June 2008Registered office changed on 06/06/2008 from bn jackson norton 22 laud street croydon surrey CR0 1SU (1 page)
30 September 2004Order of court to wind up (1 page)
30 September 2004Order of court to wind up (1 page)
23 September 2004Appointment of a liquidator (1 page)
23 September 2004Appointment of a liquidator (1 page)
23 September 2004Court order notice of winding up (1 page)
23 September 2004Court order notice of winding up (1 page)
21 September 2004Order of court to wind up (1 page)
21 September 2004Order of court to wind up (1 page)
7 September 2004Registered office changed on 07/09/04 from: 18-20 saint dunstans road south norwood london SE25 6EU (1 page)
7 September 2004Registered office changed on 07/09/04 from: 18-20 saint dunstans road south norwood london SE25 6EU (1 page)
11 December 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Return made up to 09/01/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
6 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Registered office changed on 21/03/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
21 March 2002Registered office changed on 21/03/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 January 2002Incorporation (6 pages)
9 January 2002Incorporation (6 pages)