Company NameDavid Henshaw Partnership Limited
Company StatusDissolved
Company Number05736115
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlison Henshaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 day after company formation)
Appointment Duration4 years, 6 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressCae Glas Lon Cae Glas
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1US
Wales
Director NameSir David George Henshaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 day after company formation)
Appointment Duration4 years, 6 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCae Glas Lon Cae Glas
Llanbedr Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1US
Wales
Secretary NameAlison Henshaw
NationalityBritish
StatusClosed
Appointed10 March 2006(1 day after company formation)
Appointment Duration4 years, 6 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressCae Glas Lon Cae Glas
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1US
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
George Richards Way Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2.5k at 1Alison Henshaw
50.00%
Ordinary
2.5k at 1David Henshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£61,801
Cash£65,606
Current Liabilities£3,805

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Statement of capital on 30 March 2010
  • GBP 200
(4 pages)
30 March 2010Statement of capital on 30 March 2010
  • GBP 200
(4 pages)
30 March 2010Solvency statement dated 19/03/10 (1 page)
30 March 2010Statement by Directors (1 page)
30 March 2010Solvency Statement dated 19/03/10 (1 page)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2010Statement by directors (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Current accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
13 January 2010Current accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Director's Change of Particulars / david henshaw / 01/12/2007 / HouseName/Number was: , now: cae glas; Street was: 9 barkhill road, now: lon cae glas; Area was: aigburth, now: llanbedr dyffryn clwyd; Post Town was: liverpool, now: ruthin; Region was: merseyside, now: denbighshire; Post Code was: L17 6AY, now: LL15 1US; Country was: , now: uk (1 page)
12 March 2008Director's change of particulars / david henshaw / 01/12/2007 (1 page)
12 March 2008Director and Secretary's Change of Particulars / alison henshaw / 01/12/2007 / HouseName/Number was: , now: cae glas; Street was: 9 barkhill road, now: lon cae glas; Area was: aigburth, now: llanbedr dyffryn clwyd; Post Town was: liverpool, now: ruthin; Region was: merseyside, now: clwyd; Post Code was: L17 6AY, now: LL15 1US; Country was: , now: u (1 page)
12 March 2008Director and secretary's change of particulars / alison henshaw / 01/12/2007 (1 page)
14 January 2008Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA14 9TG (1 page)
14 January 2008Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA14 9TG (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2007Return made up to 09/03/07; full list of members (7 pages)
2 June 2007Return made up to 09/03/07; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Ad 10/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
2 May 2006Ad 10/03/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Incorporation (9 pages)