Company NameHenniker Mechanical Services Ltd.
Company StatusDissolved
Company Number05453987
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Stephen Henniker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed24 June 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 27 September 2016)
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameCatherine Henniker
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Secretary NameTrent Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Stephen Henniker
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,744
Cash£6,169
Current Liabilities£11,705

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 May 2015 (18 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 17 May 2015 (18 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
15 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/16.
(4 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/16.
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Secretary's details changed for Trent Nominees Limited on 1 May 2014 (1 page)
18 June 2014Secretary's details changed for Trent Nominees Limited on 1 May 2014 (1 page)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Secretary's details changed for Trent Nominees Limited on 1 May 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Secretary's details changed for Trent Nominees Limited on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Stephen Henniker on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Trent Nominees Limited on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Stephen Henniker on 17 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
12 June 2008Return made up to 17/05/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 17/05/06; full list of members (6 pages)
25 May 2006Return made up to 17/05/06; full list of members (6 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (3 pages)
9 June 2005Secretary resigned (2 pages)
9 June 2005New secretary appointed (3 pages)
9 June 2005Secretary resigned (2 pages)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)