Company NameHenshaw's Limited
Company StatusDissolved
Company Number03165881
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMr Barry Phenix
NationalityBritish
StatusClosed
Appointed31 March 2008(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 25 November 2014)
RoleFinance Manager
Correspondence AddressAtherton House 88/92 Talbot Road
Old Trafford
Manchester. .
M16 0GS
Director NameMr Nicholas Marr
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(15 years, 8 months after company formation)
Appointment Duration3 years (closed 25 November 2014)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton House 88/92 Talbot Road
Old Trafford
Manchester. .
M16 0GS
Secretary NameBernard Frederick Wallwork
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address120 Lee Mount
Charlestown Road
Glossop
Derbyshire
SK13 8LB
Secretary NameCatherine Dianne Asher
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 20 December 2006)
RoleChief Executive
Correspondence Address11 Hale Road
Altrincham
Cheshire
WA14 2EE
Secretary NamePhilippa Jane Williamson
NationalityBritish
StatusResigned
Appointed20 December 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleFinance Director
Correspondence Address24 Western Road
Flixton
Manchester
Lancashire
M41 6LF
Director NameMr John Christopher Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton House 88/92 Talbot Road
Old Trafford
Manchester. .
M16 0GS
Director NameHenshaws Society For Blind People (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressAtherton House 88-92 Talbot Road
Old Trafford
Manchester
Greater Manchester
M16 0GS

Contact

Websitewww.henshaws.org.uk
Telephone0161 8721234
Telephone regionManchester

Location

Registered AddressAtherton House
88/92 Talbot Road
Old Trafford
Manchester. .
M16 0GS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

2 at £1Henshaws Society For The Blind
100.00%
Ordinary

Accounts

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

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
25 July 2014Termination of appointment of Henshaws Society for Blind People as a director on 15 July 2014 (1 page)
25 July 2014Termination of appointment of Henshaws Society for Blind People as a director on 15 July 2014 (1 page)
25 March 2014Termination of appointment of John Taylor as a director (1 page)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Termination of appointment of John Taylor as a director (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Appointment of Mr Nicholas Marr as a director (2 pages)
16 November 2011Appointment of Mr John Christopher Taylor as a director (2 pages)
16 November 2011Appointment of Mr John Christopher Taylor as a director (2 pages)
16 November 2011Appointment of Mr Nicholas Marr as a director (2 pages)
9 March 2011Secretary's details changed for Mr Barry Phenix on 28 February 2011 (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Henshaws Society for Blind People on 28 February 2011 (2 pages)
9 March 2011Director's details changed for Henshaws Society for Blind People on 28 February 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Barry Phenix on 28 February 2011 (1 page)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from john derby house 88/92 talbot road old trafford manchester. M16 0GS. (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from john derby house 88/92 talbot road old trafford manchester. M16 0GS. (1 page)
18 March 2009Location of debenture register (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 April 2008Secretary appointed mr barry phenix (1 page)
9 April 2008Secretary appointed mr barry phenix (1 page)
8 April 2008Appointment terminated secretary philippa williamson (1 page)
8 April 2008Appointment terminated secretary philippa williamson (1 page)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 April 2007Return made up to 28/02/07; full list of members (6 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Return made up to 28/02/07; full list of members (6 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 March 2006Return made up to 28/02/06; full list of members (6 pages)
16 March 2006Return made up to 28/02/06; full list of members (6 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 August 2005Return made up to 28/02/05; full list of members (2 pages)
17 August 2005Return made up to 28/02/05; full list of members (2 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
4 April 2003Return made up to 28/02/03; full list of members (6 pages)
4 April 2003Return made up to 28/02/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
4 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 28/02/01; full list of members (6 pages)
30 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (3 pages)
16 January 2001Full accounts made up to 31 March 2000 (3 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (3 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (3 pages)
10 December 1998Full accounts made up to 31 March 1998 (3 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
24 February 1998Return made up to 28/02/98; full list of members (6 pages)
24 February 1998Return made up to 28/02/98; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (3 pages)
16 January 1998Full accounts made up to 31 March 1997 (3 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
25 March 1996Accounting reference date notified as 31/03 (1 page)
25 March 1996Accounting reference date notified as 31/03 (1 page)