Company NameHenbury Consulting Limited
Company StatusDissolved
Company Number07139988
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director/Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
M3 2JA
Director NameSherry Dionne Dean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
M3 2JA
Secretary NameChristopher James Dean
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameBarry Dean
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowdene Well House Farm Cartmel
Grange Over Sands
Cumbria
LA11 6PN

Location

Registered Address6th Floor
Blackfriars House Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Christopher James Dean
50.00%
Ordinary
50 at £1Mrs Sherry Dionne Dean
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
4 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Mr Christopher James Dean on 28 January 2013 (2 pages)
18 February 2013Director's details changed for Sherry Dionne Dean on 28 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Christopher James Dean on 28 January 2013 (2 pages)
18 February 2013Director's details changed for Sherry Dionne Dean on 28 January 2013 (2 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
15 February 2013Secretary's details changed for Christopher James Dean on 28 January 2013 (1 page)
15 February 2013Secretary's details changed for Christopher James Dean on 28 January 2013 (1 page)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page)
8 July 2011Termination of appointment of Barry Dean as a director (1 page)
8 July 2011Termination of appointment of Barry Dean as a director (1 page)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (15 pages)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (15 pages)
19 May 2010Appointment of Barry Dean as a director (3 pages)
19 May 2010Appointment of Barry Dean as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
(4 pages)
4 March 2010Appointment of Christopher James Dean as a secretary (3 pages)
4 March 2010Appointment of Sherry Dionne Dean as a director (3 pages)
4 March 2010Appointment of Christopher James Dean as a director (3 pages)
4 March 2010Appointment of Sherry Dionne Dean as a director (3 pages)
4 March 2010Appointment of Christopher James Dean as a secretary (3 pages)
4 March 2010Appointment of Christopher James Dean as a director (3 pages)
6 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)