HENDERSON CROSTHWAITE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HENDERSON CROSTHWAITE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02946650

Incorporation date

07/07/1994

Size

Dormant

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1994)
dot icon23/01/2015
Final Gazette dissolved following liquidation
dot icon29/12/2014
Termination of appointment of Steven Mark Burgess as a director on 2014-11-28
dot icon23/10/2014
Return of final meeting in a members' voluntary winding up
dot icon09/01/2014
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 2014-01-10
dot icon08/01/2014
Declaration of solvency
dot icon08/01/2014
Appointment of a voluntary liquidator
dot icon08/01/2014
Resolutions
dot icon26/12/2013
Registered office address changed from 2 Gresham Street London EC2V 7QP on 2013-12-27
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr Steven Mark Burgess on 2012-01-12
dot icon17/07/2013
Director's details changed for Mr Andrew James Barnes on 2009-10-01
dot icon20/12/2012
Accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Timothy Robert Chanter as a director on 2012-01-03
dot icon17/10/2011
Accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/11/2010
Accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/11/2009
Secretary's details changed for Connie Mei Ling Law on 2009-11-30
dot icon29/11/2009
Secretary's details changed for Connie Mei Ling Law on 2009-11-30
dot icon18/11/2009
Accounts made up to 2009-03-31
dot icon18/11/2009
Director's details changed for Mr Steven Mark Burgess on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Andrew James Barnes on 2009-11-18
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon21/01/2009
Accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 01/09/08; full list of members
dot icon10/09/2007
Return made up to 01/09/07; full list of members
dot icon26/04/2007
Accounts made up to 2007-03-31
dot icon22/10/2006
Full accounts made up to 2006-03-31
dot icon27/09/2006
Return made up to 01/09/06; full list of members
dot icon24/05/2006
New director appointed
dot icon26/10/2005
Registered office changed on 27/10/05 from: 2 gresham street london EC2V 7QN
dot icon23/10/2005
Return made up to 01/09/05; full list of members
dot icon20/09/2005
Full accounts made up to 2005-03-31
dot icon11/08/2005
Secretary resigned;director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
New director appointed
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 01/09/04; full list of members
dot icon19/07/2004
Director resigned
dot icon18/07/2004
New director appointed
dot icon03/10/2003
Director resigned
dot icon27/09/2003
Full accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 01/09/03; full list of members
dot icon11/02/2003
Secretary's particulars changed;director's particulars changed
dot icon11/02/2003
Secretary's particulars changed;director's particulars changed
dot icon14/01/2003
Director resigned
dot icon24/09/2002
Return made up to 01/09/02; full list of members
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon16/09/2001
Return made up to 01/09/01; full list of members
dot icon25/06/2001
Full accounts made up to 2001-03-31
dot icon27/09/2000
Return made up to 01/09/00; full list of members
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon05/03/2000
Auditor's resignation
dot icon28/09/1999
Return made up to 01/09/99; full list of members
dot icon28/09/1999
Director's particulars changed
dot icon18/07/1999
Full accounts made up to 1999-03-31
dot icon23/05/1999
Director resigned
dot icon22/05/1999
Registered office changed on 23/05/99 from: 32 st mary at hill london EC3P 3AJ
dot icon13/05/1999
Director resigned
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New secretary appointed
dot icon30/09/1998
Return made up to 01/09/98; full list of members
dot icon13/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon27/07/1998
Full group accounts made up to 1997-12-31
dot icon15/07/1998
Director resigned
dot icon25/09/1997
Secretary's particulars changed
dot icon23/09/1997
Return made up to 01/09/97; no change of members
dot icon10/07/1997
Full group accounts made up to 1996-12-31
dot icon04/12/1996
Director's particulars changed
dot icon25/09/1996
Return made up to 01/09/96; full list of members
dot icon06/07/1996
Secretary resigned
dot icon06/07/1996
New secretary appointed
dot icon02/06/1996
Full accounts made up to 1995-12-31
dot icon25/10/1995
Particulars of contract relating to shares
dot icon25/10/1995
Ad 28/09/95--------- £ si [email protected]
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon10/10/1995
Resolutions
dot icon10/10/1995
Ad 28/09/95--------- £ si [email protected]=1800792 £ ic 199208/2000000
dot icon10/10/1995
Ad 28/09/95--------- £ si [email protected]=100000 £ ic 99208/199208
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon20/09/1995
Return made up to 01/09/95; no change of members
dot icon06/08/1995
New director appointed
dot icon24/07/1995
Ad 27/06/95--------- £ si [email protected]
dot icon20/07/1995
Return made up to 08/07/95; full list of members
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon27/03/1995
Memorandum and Articles of Association
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
£ nc 1000/3500000 13/03/95
dot icon27/03/1995
S-div 13/03/95
dot icon18/01/1995
Memorandum and Articles of Association
dot icon18/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon22/09/1994
Certificate of change of name
dot icon18/09/1994
New director appointed
dot icon18/09/1994
New director appointed
dot icon07/09/1994
Accounting reference date notified as 31/12
dot icon06/08/1994
Registered office changed on 07/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon06/08/1994
Secretary resigned;new secretary appointed
dot icon06/08/1994
Director resigned;new director appointed
dot icon07/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Francis Christopher
Director
14/03/2000 - 06/07/2004
16
Crosthwaite, Patrick Tudor
Director
11/09/1994 - 30/12/2002
12
Henderson, Michael John Glidden
Director
27/07/1995 - 30/01/2000
17
INSTANT COMPANIES LIMITED
Nominee Director
07/07/1994 - 21/07/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/07/1994 - 21/07/1994
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENDERSON CROSTHWAITE HOLDINGS LIMITED

HENDERSON CROSTHWAITE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/07/1994 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENDERSON CROSTHWAITE HOLDINGS LIMITED?

toggle

HENDERSON CROSTHWAITE HOLDINGS LIMITED is currently Dissolved. It was registered on 07/07/1994 and dissolved on 23/01/2015.

Where is HENDERSON CROSTHWAITE HOLDINGS LIMITED located?

toggle

HENDERSON CROSTHWAITE HOLDINGS LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What does HENDERSON CROSTHWAITE HOLDINGS LIMITED do?

toggle

HENDERSON CROSTHWAITE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for HENDERSON CROSTHWAITE HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2015: Final Gazette dissolved following liquidation.