Company NameHenry Me Limited
Company StatusDissolved
Company Number00073126
CategoryPrivate Limited Company
Incorporation Date18 March 1902(122 years, 2 months ago)
Dissolution Date22 January 2009 (15 years, 3 months ago)
Previous NameHenry Merryweather & Sons,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Merryweather
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 22 January 2009)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Halam Road
Southwell
Nottinghamshire
NG25 0AH
Director NameMr Roger Merryweather
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 22 January 2009)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressBrinkley House
Southwell
Nottinghamshire
NG25 0TP
Secretary NameMr Roger Merryweather
NationalityBritish
StatusClosed
Appointed03 October 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrinkley House
Southwell
Nottinghamshire
NG25 0TP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,475,736
Cash£7,516,929
Current Liabilities£2,063,115

Accounts

Latest Accounts16 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 August

Filing History

22 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Return of final meeting in a members' voluntary winding up (4 pages)
8 September 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (6 pages)
5 June 2006Accounting reference date extended from 31/07/05 to 16/08/05 (1 page)
5 June 2006Total exemption small company accounts made up to 16 August 2005 (7 pages)
30 August 2005Registered office changed on 30/08/05 from: cathedral chambers 18-24 campo lane sheffield south yorkshire S1 2EF (1 page)
24 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Appointment of a voluntary liquidator (1 page)
22 August 2005Declaration of solvency (3 pages)
22 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2005Registered office changed on 20/07/05 from: the nurseries southwell nottinghamshire NG25 0AH (1 page)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004Return made up to 03/10/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 December 2003Return made up to 03/10/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 October 2002Return made up to 03/10/02; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
10 October 2001Return made up to 03/10/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 October 2000Return made up to 03/10/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
4 January 2000Return made up to 03/10/99; full list of members (6 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1998Return made up to 03/10/98; no change of members (4 pages)
7 August 1998Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
15 June 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
11 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 October 1997Return made up to 03/10/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
4 December 1996Return made up to 03/10/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 October 1995Return made up to 03/10/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)