Company NameC.T.Henderson Limited
Company StatusDissolved
Company Number00500580
CategoryPrivate Limited Company
Incorporation Date22 October 1951(72 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Hubert Cox
Date of BirthAugust 1930 (Born 93 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 1992(40 years, 4 months after company formation)
Appointment Duration23 years (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlpen
York Drive
Bowdon
Cheshire
WA14 3HF
Director NameMr Paul Adam Cox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(41 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameAgnes Mary Beecher
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressHighfield Mauldeth Road
Stockport
Cheshire
SK4 3NL
Director NameBernard Joseph Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NW
Director NameMary Francis Curtis
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address448 Devonshire Road
Blackpool
Lancashire
FY2 0RE
Director NameWinefride Ann Henry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address18 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5LU
Secretary NameDavid Livingstone Jones
NationalityBritish
StatusResigned
Appointed14 February 1992(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address9 Willow Lane
Goostrey
Crewe
Cheshire
CW4 8PP
Director NameMr Nicholas John Cox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(41 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Secretary NameMr Nicholas John Cox
NationalityBritish
StatusResigned
Appointed07 May 1996(44 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Road
Altrincham
Cheshire
WA14 4QT

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1J.h. Cox
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
4 March 2014Termination of appointment of Nicholas John Cox as a secretary on 26 December 2013 (1 page)
4 March 2014Termination of appointment of Nicholas John Cox as a director on 26 December 2013 (1 page)
18 November 2013Accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
28 August 2012Accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for John Hubert Cox on 1 October 2009 (2 pages)
4 May 2010Director's details changed for John Hubert Cox on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Paul Adam Cox on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Paul Adam Cox on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 14/02/09; full list of members (4 pages)
2 April 2009Return made up to 14/02/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 March 2007Return made up to 14/02/07; full list of members (7 pages)
21 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 February 2005Return made up to 14/02/05; full list of members (7 pages)
6 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001 (3 pages)
25 February 2000Return made up to 14/02/00; full list of members (7 pages)
3 February 2000 (3 pages)
21 February 1999Return made up to 14/02/99; full list of members (6 pages)
8 January 1999 (3 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
1 February 1998 (3 pages)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
4 February 1997 (4 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
28 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996 (5 pages)
7 March 1995Return made up to 14/02/95; no change of members (4 pages)