Company NameHensen Limited
Company StatusDissolved
Company Number06265070
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Ping Zheng
Date of BirthJune 1980 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address106-112 Birley Spa Lane
Sheffield
South Yorkshire
S12 4EJ
Secretary NameMr Fei Xie
NationalityChinese
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address106-112 Birley Spa Lane
Sheffield
South Yorkshire
S12 4EJ
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 July 2008Return made up to 31/05/08; full list of members (3 pages)
15 July 2008Return made up to 31/05/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / fei xie / 01/06/2008 (2 pages)
14 July 2008Director's Change of Particulars / ping zheng / 01/06/2008 / Title was: , now: miss; HouseName/Number was: , now: 106-112; Street was: 24 wellesley avenue, now: birley spa lane; Area was: beverley road, now: ; Post Town was: hull, now: sheffield; Region was: north humberside, now: south yorkshire; Post Code was: HU6 7LW, now: S12 4EJ; Country was: (2 pages)
14 July 2008Director's change of particulars / ping zheng / 01/06/2008 (2 pages)
14 July 2008Secretary's Change of Particulars / fei xie / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 106-112; Street was: 1 f 58-64 penistone road, now: birley spa lane; Area was: rutland house, now: ; Region was: , now: south yorkshire; Post Code was: S6 3AE, now: S12 4EJ; Country was: , now: united kingdom (2 pages)
16 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
16 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
31 May 2007Incorporation (12 pages)
31 May 2007Incorporation (12 pages)