About

Registered Number: 04920344
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: The Pipe Shed Botton Village, Danby, Whitby, North Yorkshire, YO21 2NJ

 

Founded in 2003, Henry Lonsdale Ltd has its registered office in Whitby, it has a status of "Dissolved". The current directors of this company are Lonsdale, George Henry, Lonsdale, Margaret. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONSDALE, George Henry 03 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LONSDALE, Margaret 03 October 2003 28 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
DISS40 - Notice of striking-off action discontinued 28 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 12 September 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 10 August 2005
225 - Change of Accounting Reference Date 27 October 2004
363s - Annual Return 26 October 2004
RESOLUTIONS - N/A 26 October 2003
RESOLUTIONS - N/A 26 October 2003
RESOLUTIONS - N/A 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
287 - Change in situation or address of Registered Office 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
CERTNM - Change of name certificate 16 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.