About

Registered Number: 05374114
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE

 

Based in Colchester, Henleys Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Bloomfield, Thomas Anthony, Lucey, Gerry, Steed, William John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Thomas Anthony 23 February 2005 - 1
LUCEY, Gerry 01 December 2007 15 December 2015 1
STEED, William John 23 February 2005 30 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 30 May 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 08 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
SH08 - Notice of name or other designation of class of shares 24 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 11 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2007
353 - Register of members 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 01 November 2006
395 - Particulars of a mortgage or charge 26 July 2006
363s - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 04 November 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 14 July 2006 Outstanding

N/A

Debenture deed 29 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.