Company NameHenderson Rail Consultancy Limited
Company StatusDissolved
Company Number04633218
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Phillip Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleSignalling Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Overdale Close
Woodthorpe
York
North Yorkshire
YO24 2RT
Secretary NameSteven Andrew Henderson
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 The Ivies
Newark Upon Trent
Nottinghamshire
NG24 4SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sdhenderson.com

Location

Registered Address3 Wood Close
Strensall
York
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Phillip Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,407
Cash£22,861
Current Liabilities£12,278

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 May 2016Registered office address changed from Wood Close Strensall York North Yorkshire 3 to 3 Wood Close Strensall York YO32 5YH on 1 May 2016 (1 page)
1 May 2016Registered office address changed from Wood Close Strensall York North Yorkshire 3 to 3 Wood Close Strensall York YO32 5YH on 1 May 2016 (1 page)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Phillip Henderson on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Phillip Henderson on 10 January 2013 (2 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Phillip Henderson on 4 October 2009 (2 pages)
6 February 2010Director's details changed for Phillip Henderson on 4 October 2009 (2 pages)
6 February 2010Director's details changed for Phillip Henderson on 4 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 10/01/09; full list of members (3 pages)
15 January 2009Return made up to 10/01/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: 52 front street acomb york north yorkshire YO24 3BX (1 page)
17 July 2007Registered office changed on 17/07/07 from: 52 front street acomb york north yorkshire YO24 3BX (1 page)
1 February 2007Return made up to 10/01/07; full list of members (2 pages)
1 February 2007Return made up to 10/01/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
6 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 10/01/04; full list of members (6 pages)
23 January 2004Return made up to 10/01/04; full list of members (6 pages)
12 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (15 pages)
10 January 2003Incorporation (15 pages)