Company NameStephen Henry Investments Limited
Company StatusDissolved
Company Number02603043
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Anthony George
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Acrefield Park
Liverpool
Merseyside
L25 6YJ
Secretary NameCarol Ann George
NationalityBritish
StatusCurrent
Appointed14 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address5 Acrefield Park
Liverpool
Merseyside
L25 6JY
Director NameRoger Owen Fowler
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director Surveyor Assessor
Correspondence AddressPeacock Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMargaret Rose Morrisey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(2 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleHairdresser
Correspondence Address2a Childwall Fiveways
Liverpool
L15 6YD
Director NameStephen Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 1992)
RoleManagement Training Consultant
Correspondence Address2 Blundell Grove
Hightown
Merseyside
L38 9EB
Secretary NameStephen Stanley Huyton
NationalityBritish
StatusResigned
Appointed27 June 1991(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 1992)
RoleChartered Accountant
Country of ResidenceNetherlands
Correspondence Address20 Amsterdam
Sestraatweg 20
Muidgn
1398 Bs
The Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Oriel Court
Ashfield Road
Sale Manchester
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 1999Completion of winding up (1 page)
27 July 1998Order of court to wind up (1 page)
13 July 1998Court order notice of winding up (1 page)
17 March 1998Registered office changed on 17/03/98 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
3 February 1998Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Return made up to 19/04/97; no change of members (6 pages)
30 April 1997Full accounts made up to 31 December 1995 (12 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
11 November 1996Registered office changed on 11/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
21 May 1996Return made up to 19/04/96; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (12 pages)
16 May 1995Return made up to 19/04/95; no change of members (6 pages)