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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Tenancy agreement | 14 July 2006 | Outstanding |
N/A |
Debenture deed | 29 October 2005 | Outstanding |
N/A |