About

Registered Number: 05018963
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: Suit 1 Crayke House, Easingwold Business Park, Easingwold, York, North Yorkshire, YO61 3FB

 

Based in North Yorkshire, Henderson Property Services Ltd was registered on 19 January 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 3 directors listed as Fletcher, Matthew, Henderson, Angela Louise, Henderson, Timothy Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Angela Louise 20 January 2004 - 1
HENDERSON, Timothy Paul 20 January 2004 21 November 2008 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Matthew 20 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 17 November 2014
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 29 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 18 August 2006
287 - Change in situation or address of Registered Office 13 June 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 16 September 2005
395 - Particulars of a mortgage or charge 27 April 2005
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
225 - Change of Accounting Reference Date 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2005 Outstanding

N/A

Legal charge 15 February 2005 Outstanding

N/A

Debenture 21 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.