About

Registered Number: 05582085
Date of Incorporation: 04/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: Chapel House, Glenridding, Penrith, Cumbria, CA11 0PG

 

Henderson Business Solutions Ltd was registered on 04 October 2005 with its registered office in Penrith. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Judith 04 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
CS01 - N/A 21 October 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 November 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 28 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 10 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD01 - Change of registered office address 21 October 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 06 December 2007
363a - Annual Return 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
225 - Change of Accounting Reference Date 13 February 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.