About

Registered Number: 04124116
Date of Incorporation: 13/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: 9 Manor Avenue, Rainhill, Prescot, Merseyside, L35 0QP

 

Founded in 2000, Henderson Scott Associates Ltd has its registered office in Prescot in Merseyside, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Pearce, Brian Edward, Pearce, Elisabeth Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Brian Edward 13 December 2000 - 1
PEARCE, Elisabeth Ann 13 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 26 March 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 03 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 04 December 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 16 December 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 02 January 2002
225 - Change of Accounting Reference Date 19 December 2001
287 - Change in situation or address of Registered Office 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.