Company NameHennessy Titchfield Limited
Company StatusDissolved
Company Number05380071
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date21 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Noel David Hennessy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address107 Heathwood Gardens
Littleheath
London
SE7 8ET
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLittle Sarratt Hall Moore Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6BS
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinehurst
Friary Road
Ascot
SL5 9HD
Secretary NameMr Gareth Jones
NationalityBritish
StatusClosed
Appointed24 September 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 21 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Soke Road
Newborough
Peterborough
Cambridgeshire
PE6 7QT
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

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

Financials

Year2014
Turnover£269,223
Gross Profit£85,296
Net Worth-£5,021
Cash£21,731
Current Liabilities£209,299

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2010Final Gazette dissolved following liquidation (1 page)
21 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-19
(1 page)
15 April 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 18 February 2010 (5 pages)
25 February 2009Statement of affairs with form 4.19 (5 pages)
25 February 2009Statement of affairs with form 4.19 (5 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Appointment of a voluntary liquidator (1 page)
16 January 2009Registered office changed on 16/01/2009 from 25 gosfield street london W1W 6HQ (1 page)
16 January 2009Registered office changed on 16/01/2009 from 25 gosfield street london W1W 6HQ (1 page)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
29 February 2008Director's Change of Particulars / clifford quayle / 13/02/2008 / HouseName/Number was: , now: little sarratt hall; Street was: the old forge, now: moor lane; Area was: the green sarratt, now: sarratt; Post Code was: WD3 6BR, now: WD3 6BS; Country was: , now: united kingdom (1 page)
29 February 2008Director's change of particulars / clifford quayle / 13/02/2008 (1 page)
21 November 2007Registered office changed on 21/11/07 from: 67A great titchfield street london W1W 7PT (1 page)
21 November 2007Registered office changed on 21/11/07 from: 67A great titchfield street london W1W 7PT (1 page)
29 October 2007Full accounts made up to 31 March 2007 (12 pages)
29 October 2007Full accounts made up to 31 March 2007 (12 pages)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned;director resigned (1 page)
30 March 2007Return made up to 02/03/07; full list of members (8 pages)
30 March 2007Return made up to 02/03/07; full list of members (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 May 2006Return made up to 02/03/06; full list of members (8 pages)
18 May 2006Return made up to 02/03/06; full list of members (8 pages)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 May 2005New secretary appointed;new director appointed (3 pages)
9 May 2005New secretary appointed;new director appointed (3 pages)
15 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 April 2005New secretary appointed;new director appointed (1 page)
13 April 2005New secretary appointed;new director appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
11 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 31 corsham street london N1 6DR (1 page)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (4 pages)
17 March 2005Registered office changed on 17/03/05 from: 31 corsham street london N1 6DR (1 page)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (2 pages)
2 March 2005Incorporation (17 pages)