About

Registered Number: 04175651
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 88 Charlotte Street, Rochdale, Lancashire, OL16 4TN

 

Henderson, Booth & Snell Ltd was registered on 08 March 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Henderson, Booth & Snell Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Sarah Jane 08 March 2001 - 1
BOOTH, Daryl Andrew Joseph 08 March 2001 21 November 2005 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Michael Robin 08 March 2001 28 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 03 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 20 November 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 14 March 2002
287 - Change in situation or address of Registered Office 13 April 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.