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.
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 |
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 |
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 |