87 Bankhall Lane
Hale
Cheshire
Wa15 0n
Secretary Name | Ben Luscombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandy Mount 87 Bankhall Lane Hale Cheshire Wa15 0n |
Director Name | Mrs Louise Luscombe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 21 December 2012) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Simon Craig Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Chester Road Woodford Cheshire SK7 1QG |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Bruce Thomas Walker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House Alvanley Road Frodsham Cheshire WA6 9PS |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Henley's Clothing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,782,157 |
Gross Profit | £6,753,555 |
Net Worth | £110,867 |
Cash | £842,049 |
Current Liabilities | £5,197,760 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
21 September 2012 | Notice of move from Administration to Dissolution (12 pages) |
21 September 2012 | Notice of move from Administration to Dissolution on 17 September 2012 (12 pages) |
16 August 2012 | Administrator's progress report to 20 July 2012 (9 pages) |
16 August 2012 | Administrator's progress report to 20 July 2012 (9 pages) |
9 March 2012 | Notice of extension of period of Administration (1 page) |
9 March 2012 | Notice of extension of period of Administration (1 page) |
9 March 2012 | Administrator's progress report to 20 January 2012 (10 pages) |
9 March 2012 | Administrator's progress report to 20 January 2012 (10 pages) |
24 October 2011 | Administrator's progress report to 21 September 2011 (14 pages) |
24 October 2011 | Administrator's progress report to 21 September 2011 (14 pages) |
8 June 2011 | Result of meeting of creditors (36 pages) |
8 June 2011 | Result of meeting of creditors (36 pages) |
17 May 2011 | Statement of administrator's proposal (33 pages) |
17 May 2011 | Statement of administrator's proposal (33 pages) |
3 May 2011 | Statement of affairs with form 2.14B (11 pages) |
3 May 2011 | Statement of affairs with form 2.14B (11 pages) |
29 March 2011 | Appointment of an administrator (1 page) |
29 March 2011 | Appointment of an administrator (1 page) |
28 March 2011 | Registered office address changed from Suite 12 Second Floor 24-26 Lever Street Manchester Lancashire M1 1DW on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Suite 12 Second Floor 24-26 Lever Street Manchester Lancashire M1 1DW on 28 March 2011 (2 pages) |
29 November 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
29 November 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
4 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
30 September 2010 | Director's details changed for Louise Luscombe on 24 July 2010 (2 pages) |
30 September 2010 | Termination of appointment of Bruce Walker as a director (1 page) |
30 September 2010 | Termination of appointment of Bruce Walker as a director (1 page) |
30 September 2010 | Director's details changed for Louise Luscombe on 24 July 2010 (2 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 December 2009 | Appointment of Louise Luscombe as a director (3 pages) |
16 December 2009 | Appointment of Louise Luscombe as a director (3 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 July 2009 | Director appointed bruce thomas walker (2 pages) |
29 July 2009 | Director appointed bruce thomas walker (2 pages) |
14 April 2009 | Appointment terminated director simon peters (1 page) |
14 April 2009 | Appointment Terminated Director simon peters (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 24/07/08; full list of members (4 pages) |
27 January 2009 | Return made up to 24/07/08; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
22 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
27 March 2007 | Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2007 | Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (16 pages) |
24 July 2006 | Incorporation (16 pages) |