Company NameHenrys It Computing Consultants Limited
Company StatusDissolved
Company Number03443743
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSamantha Jill Henry
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleManager
Correspondence Address5 Aysgarth Close
Sale
Cheshire
M33 5ZA
Director NameSteven Paul Henry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleManager
Correspondence Address5 Aysgarth Close
Sale
Cheshire
M33 5ZA
Secretary NameSamantha Jill Henry
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleManager
Correspondence Address5 Aysgarth Close
Sale
Cheshire
M33 5ZA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,336
Cash£452
Current Liabilities£19,046

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
18 August 2005Application for striking-off (1 page)
13 July 2005Registered office changed on 13/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
20 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 March 2005Strike-off action suspended (1 page)
18 March 2005Return made up to 02/10/04; full list of members (7 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
20 October 2003Return made up to 02/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 November 2001Return made up to 02/10/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 November 1999Return made up to 02/10/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 October 1998Return made up to 02/10/98; full list of members (6 pages)
7 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (16 pages)