Company NameHenrietta Rabbit Children's Entertainers Limited
Company StatusDissolved
Company Number05322991
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 4 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameNew Strategies Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStephanie Elizabeth Preacher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren
12 Eden Close
York
North Yorkshire
YO24 2RD
Secretary NameWilliam Preacher
NationalityBritish
StatusClosed
Appointed17 January 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressThe Warren
12 Eden Close
York
North Yorkshire
YO24 2RD
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address12 Eden Close
York
YO24 2RD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Shareholders

100 at 1S E Preacher
100.00%
Ordinary

Financials

Year2014
Turnover£11,638
Gross Profit£1,768
Net Worth£654
Cash£654

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (2 pages)
5 March 2010Application to strike the company off the register (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 28 January 2010 (1 page)
4 January 2010Director's details changed for Stephanie Elizabeth Preacher on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
4 January 2010Director's details changed for Stephanie Elizabeth Preacher on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
4 January 2010Director's details changed for Stephanie Elizabeth Preacher on 4 January 2010 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 January 2007Return made up to 04/01/07; full list of members (6 pages)
21 January 2007Return made up to 04/01/07; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 04/01/06; full list of members (6 pages)
30 March 2006Return made up to 04/01/06; full list of members (6 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (2 pages)
31 January 2005Company name changed new strategies LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed new strategies LIMITED\certificate issued on 31/01/05 (2 pages)
4 January 2005Incorporation (14 pages)
4 January 2005Incorporation (14 pages)