Company NameHenson Motors Limited
Company StatusDissolved
Company Number04838519
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Henson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhetstone
7 West Chevin Road Menston
Ilkley
West Yorkshire
LS29 6BE
Secretary NameElizabeth Helen Henson
NationalityBritish
StatusClosed
Appointed30 July 2007(4 years after company formation)
Appointment Duration7 years, 6 months (closed 10 February 2015)
RoleSecretary
Correspondence AddressWhetstone
7 West Chevin Road Menston
Ilkley
West Yorkshire
LS29 6BE
Director NameStephen Henson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleMotor Engineer
Correspondence Address18 Sorrel Way
Baildon
Shipley
BD17 7QG
Secretary NameMichael Henson
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhetstone Farm 7 West Chevin Road
Menston
Leeds
West Yorkshire
LS29 6BE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressWhetstone
7 West Chevin Road Menston
Ilkley
West Yorkshire
LS29 6BE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishMenston
WardWharfedale

Shareholders

100 at £1Michael Henson
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,411
Cash£381
Current Liabilities£18,792

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (2 pages)
22 October 2014Application to strike the company off the register (2 pages)
31 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 September 2010Secretary's details changed for Elizabeth Helen Henson on 19 July 2010 (1 page)
20 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Michael Henson on 19 July 2010 (2 pages)
20 September 2010Secretary's details changed for Elizabeth Helen Henson on 19 July 2010 (1 page)
20 September 2010Director's details changed for Michael Henson on 19 July 2010 (2 pages)
20 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 September 2009Return made up to 19/07/09; full list of members (3 pages)
10 September 2009Return made up to 19/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 19/07/08; full list of members (3 pages)
31 July 2008Return made up to 19/07/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
13 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 19/07/06; full list of members (7 pages)
7 August 2006Return made up to 19/07/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: troy road low lane horsforth leeds west yorkshire LS18 5NQ (1 page)
5 December 2005Registered office changed on 05/12/05 from: troy road low lane horsforth leeds west yorkshire LS18 5NQ (1 page)
30 July 2005Return made up to 19/07/05; full list of members (7 pages)
30 July 2005Return made up to 19/07/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 September 2004Return made up to 19/07/04; full list of members (7 pages)
29 September 2004Return made up to 19/07/04; full list of members (7 pages)
16 September 2004Ad 19/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2004Ad 19/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
19 July 2003Incorporation (16 pages)
19 July 2003Incorporation (16 pages)