About

Registered Number: 02716955
Date of Incorporation: 21/05/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 27 Sunters Wood Close, Booker, High Wycombe, Buckinghamshire, HP12 4DZ

 

Founded in 1992, Henley Brothers (UK) Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Chappell, Maureen Lesley, Chappell, David Leslie, Chappell, Ethel Mary, Wood, Philip James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, David Leslie 21 May 1992 - 1
WOOD, Philip James 21 May 1992 01 September 1992 1
Secretary Name Appointed Resigned Total Appointments
CHAPPELL, Maureen Lesley 23 May 2016 - 1
CHAPPELL, Ethel Mary 01 September 1992 01 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 30 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
AA - Annual Accounts 08 April 2019
AA01 - Change of accounting reference date 12 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 23 February 2017
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 24 May 2016
AR01 - Annual Return 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 26 March 2003
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 28 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 31 May 1995
395 - Particulars of a mortgage or charge 17 February 1995
AA - Annual Accounts 05 December 1994
RESOLUTIONS - N/A 06 October 1994
RESOLUTIONS - N/A 06 October 1994
RESOLUTIONS - N/A 06 October 1994
287 - Change in situation or address of Registered Office 17 August 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 23 March 1994
287 - Change in situation or address of Registered Office 07 December 1993
363s - Annual Return 10 June 1993
288 - N/A 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1992
287 - Change in situation or address of Registered Office 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1992
NEWINC - New incorporation documents 21 May 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.