Company NameHenderson Holmes & Reiss Limited
DirectorsDavid Michael Shalom and Joseph Claude Dwek
Company StatusDissolved
Company Number02339860
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(15 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(15 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Walter Frederick Hennery
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1993)
RoleBusiness Consultant
Correspondence Address28 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameMr Paul Cyril Holmes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleBarrister At Law
Correspondence Address14 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Derek Field
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 1996)
RoleCompany Director
Correspondence Address21 Winnington Road
Marple
Stockport
Cheshire
SK6 6PD
Director NameAndrew Graham Bartlett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7AH
Secretary NameMr Walter Frederick Hennery
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 October 1993)
RoleCompany Director
Correspondence Address28 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameJames Richard Mather
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1995)
RoleMarketing Executive
Correspondence Address47 Grange Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7RZ
Director NameMr Barry Thomas Minnery
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Crocketts Walk
Eccleston
St Helens
Merseyside
WA10 5DU
Secretary NameMr Barry Thomas Minnery
NationalityBritish
StatusResigned
Appointed21 October 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Crocketts Walk
Eccleston
St Helens
Merseyside
WA10 5DU
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(5 years after company formation)
Appointment Duration6 years (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameKeith Walker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1998)
RoleProduction Manager
Correspondence Address31 Ashley Drive
Swinton
Manchester
M27 0AU
Director NameWarren Murfin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressRowantree House Mollatts Wood Road
Leek
Staffordshire
ST13 7AL
Director NameMr Philip Michael Worthington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1997)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 years, 1 month after company formation)
Appointment Duration1 month (resigned 15 April 1997)
RoleCompany Director
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 years, 1 month after company formation)
Appointment Duration1 month (resigned 15 April 1997)
RoleCompany Director
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Secretary NameMr Philip Michael Worthington
NationalityBritish
StatusResigned
Appointed15 April 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1998)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1998)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1998)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,356,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
13 September 2006Declaration of solvency (3 pages)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Registered office changed on 13/09/06 from: suite 1, courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 25/08/05; full list of members (2 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Location of debenture register (1 page)
6 September 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (1 page)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 September 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
23 June 2000New director appointed (1 page)
23 June 2000Director resigned (1 page)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
24 September 1999Return made up to 25/08/99; no change of members (4 pages)
24 September 1999Location of register of members (1 page)
24 September 1999Location of register of members (1 page)
26 May 1999Registered office changed on 26/05/99 from: park lane mills park lane macclesfield cheshire SK11 6TP (1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1999Accounts made up to 31 March 1998 (11 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 September 1998Return made up to 25/08/98; full list of members (6 pages)
4 September 1998Particulars of mortgage/charge (11 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
26 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
19 May 1998Accounts made up to 31 March 1997 (15 pages)
15 April 1998Director resigned (1 page)
2 October 1997Return made up to 25/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
4 April 1997New director appointed (1 page)
30 January 1997Accounts made up to 31 March 1996 (16 pages)
17 October 1996Return made up to 25/08/96; no change of members (8 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
19 April 1996Registered office changed on 19/04/96 from: hendon house tilson road manchester M23 9WR (1 page)
25 February 1996Director resigned (2 pages)
22 November 1995Return made up to 09/10/95; full list of members (12 pages)
4 October 1995Accounts made up to 31 March 1995 (17 pages)
10 August 1995New director appointed (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)