Company NameHendham Flats Limited
Company StatusDissolved
Company Number00541871
CategoryPrivate Limited Company
Incorporation Date13 December 1954(69 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCharles Gething Lewis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(38 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 18 May 2021)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLyndor
Hole In The Wall
Ross On Wye
Herefordshire
HR9 7JW
Wales
Director NameMrs Charlotte Linda Antonelli
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(46 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 18 May 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Higher Downs
Altrincham
Cheshire
WA14 2QL
Secretary NameMrs Charlotte Linda Antonelli
NationalityBritish
StatusClosed
Appointed26 July 2005(50 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameMrs Sheila Getting Lewis
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(36 years after company formation)
Appointment Duration10 years, 7 months (resigned 24 July 2001)
RoleHousewife
Correspondence AddressDinmore Manor
Near Leominster
Hereford
Herefordshire
HR4 8EE
Wales
Director NameMr Athol Hollins Murray
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(36 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 1995)
RoleIncorporated Valuer
Correspondence AddressErlesdene Garden Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(36 years after company formation)
Appointment Duration10 years, 7 months (resigned 23 July 2001)
RoleProperty Manager
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NameMr Colin Craig Murray
NationalityBritish
StatusResigned
Appointed04 December 1990(36 years after company formation)
Appointment Duration10 years, 7 months (resigned 24 July 2001)
RoleProperty Manager
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameAndrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(38 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 2001)
RoleIncorporated Valuer
Correspondence Address40 Moor Lane
Wilmslow
Cheshire
SK9 6AP
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(38 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 2001)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Director NameHarriet Gay Birchley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(46 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLower Grove
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameWilliam Murray Gething Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(46 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2002)
RoleRetired
Correspondence AddressOld Garness Farm
Leger Land Lane
Llanteg
Pembrokshire
SA67 8PX
Wales
Secretary NameCharles Gething Lewis
NationalityBritish
StatusResigned
Appointed23 July 2001(46 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2002)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLyndor
Hole In The Wall
Ross On Wye
Herefordshire
HR9 7JW
Wales
Director NameJohn Henry Jepps
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(47 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleAccountant
Correspondence AddressShawclough The Clough
Chorley New Road
Bolton
Lancashire
BL1 5BB
Secretary NameIan Campbell Thomas
NationalityBritish
StatusResigned
Appointed04 September 2002(47 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address37 Kirkstall Road
Urmston
Manchester
M41 0QP

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Nominee Of Lewis Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£302,587
Cash£3,011
Current Liabilities£424

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (3 pages)
7 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 5 April 2017 (8 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
20 May 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
(5 pages)
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
(5 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,500
(5 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,500
(5 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,500
(5 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,500
(5 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 February 2012Amended accounts made up to 5 April 2011 (6 pages)
10 February 2012Amended accounts made up to 5 April 2011 (6 pages)
10 February 2012Amended accounts made up to 5 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 September 2010Resolutions
  • RES13 ‐ Shareholders approval 01/06/2010
(1 page)
27 September 2010Resolutions
  • RES13 ‐ Shareholders approval 01/06/2010
(1 page)
21 January 2010Director's details changed for Charles Gething Lewis on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Charles Gething Lewis on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 February 2008Return made up to 15/12/07; no change of members (7 pages)
29 February 2008Return made up to 15/12/07; no change of members (7 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 February 2007Return made up to 15/12/06; full list of members (7 pages)
13 February 2007Return made up to 15/12/06; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
3 July 2006Return made up to 15/12/05; full list of members (8 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Return made up to 15/12/05; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 January 2005Return made up to 15/12/04; full list of members (8 pages)
11 January 2005Return made up to 15/12/04; full list of members (8 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
12 January 2004Return made up to 15/12/03; full list of members (9 pages)
12 January 2004Return made up to 15/12/03; full list of members (9 pages)
29 January 2003Return made up to 15/12/02; full list of members (9 pages)
29 January 2003Return made up to 15/12/02; full list of members (9 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
10 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
10 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
28 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
16 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
7 January 2000Return made up to 15/12/99; full list of members (7 pages)
7 January 2000Return made up to 15/12/99; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
18 December 1998Return made up to 15/12/98; no change of members (6 pages)
18 December 1998Return made up to 15/12/98; no change of members (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
30 July 1998Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
13 January 1998Return made up to 15/12/97; no change of members (6 pages)
13 January 1998Return made up to 15/12/97; no change of members (6 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
20 December 1996Return made up to 15/12/96; full list of members (8 pages)
20 December 1996Return made up to 15/12/96; full list of members (8 pages)
29 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
29 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
29 October 1996Accounts for a small company made up to 5 April 1996 (7 pages)
22 December 1995Return made up to 15/12/95; no change of members (6 pages)
22 December 1995Return made up to 15/12/95; no change of members (6 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 185 ashley road hale cheshire WA1S 9SQ (1 page)
6 June 1995Registered office changed on 06/06/95 from: 185 ashley road hale cheshire WA1S 9SQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 December 1952Incorporation (17 pages)
13 December 1952Incorporation (17 pages)