Company NameHenrys Property Development And Groundworks Limited
Company StatusDissolved
Company Number05508113
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date26 August 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Henry Medd Taylor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleContractor
Correspondence Address177 Apsley Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GB
Secretary NameMrs Emma Jane Taylor
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address177 Apsley Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Financials

Year2014
Net Worth£15,042
Current Liabilities£202,774

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2010Completion of winding up (1 page)
26 May 2010Completion of winding up (1 page)
16 May 2009Order of court to wind up (1 page)
16 May 2009Order of court to wind up (1 page)
14 July 2008Director's Change of Particulars / john taylor / 12/07/2008 / HouseName/Number was: , now: 177; Street was: 169 apsley way, now: apsley way (1 page)
14 July 2008Secretary's Change of Particulars / emma taylor / 12/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 177; Street was: 169 apsley way, now: apsley way (2 pages)
14 July 2008Secretary's change of particulars / emma taylor / 12/07/2008 (2 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Director's change of particulars / john taylor / 12/07/2008 (1 page)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
14 July 2005Incorporation (15 pages)
14 July 2005Incorporation (15 pages)