Company NameA. Henderson Jones Limited
Company StatusDissolved
Company Number00398394
CategoryPrivate Limited Company
Incorporation Date7 September 1945(78 years, 8 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Roy Edwards
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(45 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 16 November 2004)
RoleManaging Director
Correspondence Address22 Appledore Drive
Harwood
Bolton
Lancashire
BL2 4HH
Director NameMrs Kay Henderson Edwards
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(45 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 16 November 2004)
RoleSecretary
Correspondence Address22 Appledore Drive
Harwood
Bolton
Lancashire
BL2 4HH
Secretary NameMrs Kay Henderson Edwards
NationalityBritish
StatusClosed
Appointed31 July 1991(45 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address22 Appledore Drive
Harwood
Bolton
Lancashire
BL2 4HH

Location

Registered Address63-67 Blackburn Street
Radcliffe
Manchester
M26 1WG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,942
Cash£12,387
Current Liabilities£6,440

Accounts

Latest Accounts4 September 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 September

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 4 September 2003 (6 pages)
9 October 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2003Total exemption small company accounts made up to 5 September 2002 (6 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Total exemption small company accounts made up to 6 September 2001 (5 pages)
1 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
9 May 2001Accounts for a small company made up to 7 September 2000 (5 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 9 September 1999 (6 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 3 September 1998 (6 pages)
12 August 1998Return made up to 31/07/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 4 September 1997 (6 pages)
20 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
30 April 1997Accounts for a small company made up to 5 September 1996 (7 pages)
16 August 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/08/96
(4 pages)
15 February 1996Accounts for a small company made up to 7 September 1995 (7 pages)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)