Company NameHenley & Jones Limited
Company StatusDissolved
Company Number06844105
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(6 days after company formation)
Appointment Duration3 years, 7 months (closed 23 October 2012)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address42 Falsgrave Road
Scarborough
North Yorkshire
YO12 5AX
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Daniel Lee Henley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Secretary NameMr Daniel Lee Henley
NationalityBritish
StatusResigned
Appointed17 March 2009(6 days after company formation)
Appointment Duration12 months (resigned 16 March 2010)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,627
Cash£3,105
Current Liabilities£11,616

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(3 pages)
16 March 2011Director's details changed for Peter Jones on 16 March 2011 (3 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(3 pages)
16 March 2011Director's details changed for Peter Jones on 16 March 2011 (3 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Termination of appointment of Daniel Henley Welch as a director (1 page)
7 July 2010Termination of appointment of Daniel Henley Welch as a director (1 page)
31 March 2010Termination of appointment of Daniel Henley Welch as a secretary (1 page)
31 March 2010Termination of appointment of Daniel Henley Welch as a secretary (1 page)
30 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
30 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
26 March 2010Director's details changed for Daniel Lee Henley Welch on 10 March 2010 (2 pages)
26 March 2010Director's details changed for Daniel Lee Henley Welch on 10 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Jones on 10 March 2010 (2 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Peter Jones on 10 March 2010 (2 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
3 April 2009Registered office changed on 03/04/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 April 2009Registered office changed on 03/04/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 April 2009Appointment Terminated Director paul graeme (1 page)
3 April 2009Appointment terminated director paul graeme (1 page)
25 March 2009Director and secretary appointed daniel lee henley welch (2 pages)
25 March 2009Director appointed peter jones (2 pages)
25 March 2009Director and secretary appointed daniel lee henley welch (2 pages)
25 March 2009Director appointed peter jones (2 pages)
11 March 2009Incorporation (16 pages)
11 March 2009Incorporation (16 pages)