Company NameHenderson Building Services Limited
Company StatusDissolved
Company Number04458740
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn McConell Stewart Henderson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 21 August 2007)
RoleBuilder
Correspondence Address3 Albert Road
Brightlingsea
Essex
CO7 0NB
Secretary NamePatricia Jean Henderson
NationalityBritish
StatusClosed
Appointed01 July 2002(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 21 August 2007)
RoleAdministrator
Correspondence Address3 Albert Road
Brightlingsea
Essex
CO7 0NB
Director NamePatricia Jean Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 21 August 2007)
RoleAdministrator
Correspondence Address3 Albert Road
Brightlingsea
Essex
CO7 0NB
Director NameDavid John Harvey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£49
Cash£9,517
Current Liabilities£10,690

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 11/06/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 11/06/05; full list of members (5 pages)
23 December 2004New director appointed (1 page)
11 November 2004Amended accounts made up to 31 December 2003 (5 pages)
6 July 2004Return made up to 11/06/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 December 2003Registered office changed on 13/12/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
29 January 2003Resolutions
  • RES13 ‐ Dir fixed remuneration 27/11/02
(1 page)
24 July 2002Director resigned (1 page)
24 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
24 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002New director appointed (1 page)
11 June 2002Incorporation (12 pages)