HENDERSON DIAMOND TOOLS LTD.

Register to unlock more data on OkredoRegister

HENDERSON DIAMOND TOOLS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01711704

Incorporation date

04/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roxby Place, London, SW6 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1986)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon05/07/2000
Receiver ceasing to act
dot icon05/07/2000
Receiver's abstract of receipts and payments
dot icon06/01/2000
Receiver's abstract of receipts and payments
dot icon13/01/1999
Receiver's abstract of receipts and payments
dot icon18/01/1998
Receiver's abstract of receipts and payments
dot icon10/02/1997
Receiver's abstract of receipts and payments
dot icon14/01/1996
Receiver's abstract of receipts and payments
dot icon04/06/1995
Miscellaneous
dot icon03/04/1995
Receiver's abstract of receipts and payments
dot icon06/01/1994
Appointment of receiver/manager
dot icon04/01/1994
Appointment of receiver/manager
dot icon26/07/1993
Particulars of mortgage/charge
dot icon26/07/1993
Particulars of mortgage/charge
dot icon10/06/1993
Return made up to 31/05/93; no change of members
dot icon12/04/1993
Director resigned;new director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
Director resigned
dot icon05/04/1993
Director resigned
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon07/06/1992
Return made up to 31/05/92; full list of members
dot icon04/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Particulars of mortgage/charge
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Secretary resigned;new secretary appointed
dot icon04/11/1991
Accounting reference date extended from 31/08 to 31/12
dot icon31/10/1991
Full accounts made up to 1990-08-31
dot icon27/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Return made up to 31/05/91; no change of members
dot icon06/02/1991
Full group accounts made up to 1990-01-31
dot icon23/01/1991
Particulars of mortgage/charge
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon18/09/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon06/08/1990
Return made up to 28/06/90; full list of members
dot icon20/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon09/05/1990
Certificate of change of name
dot icon29/03/1990
Particulars of mortgage/charge
dot icon13/03/1990
Ad 05/01/90--------- £ si 125000@1=125000 £ ic 577564/702564
dot icon05/03/1990
Director resigned
dot icon04/03/1990
Auditor's resignation
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon27/02/1990
New secretary appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon27/02/1990
Registered office changed on 28/02/90 from: 1 alder close eastbourne east sussex BN23 6PG
dot icon27/02/1990
Ad 20/02/90--------- £ si 46313@1=46313 £ ic 531251/577564
dot icon13/11/1989
Group accounts for a medium company made up to 1989-01-31
dot icon13/11/1989
Return made up to 14/08/89; full list of members
dot icon20/10/1988
Accounts made up to 1987-07-31
dot icon20/10/1988
Full accounts made up to 1988-01-31
dot icon20/10/1988
New secretary appointed
dot icon03/08/1988
Return made up to 16/06/88; full list of members
dot icon14/06/1988
Wd 05/05/88 ad 17/03/88--------- £ si 284584@1=284584 £ ic 246667/531251
dot icon04/10/1987
Registered office changed on 05/10/87 from: curriers close tile hill coventry CV4 8AH
dot icon04/10/1987
Accounting reference date shortened from 31/07 to 31/01
dot icon31/08/1987
Full accounts made up to 1986-07-31
dot icon31/08/1987
Return made up to 16/03/87; full list of members
dot icon09/08/1987
Declaration of satisfaction of mortgage/charge
dot icon05/04/1987
New director appointed
dot icon19/02/1987
Full accounts made up to 1984-07-31
dot icon19/02/1987
Full accounts made up to 1985-07-31
dot icon26/01/1987
Declaration of satisfaction of mortgage/charge
dot icon09/01/1987
Annual return made up to 23/12/86
dot icon09/01/1987
Return made up to 18/09/85; full list of members
dot icon19/10/1986
Registered office changed on 20/10/86 from: 11 grange hill danesbury park welwyn herts

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1991
dot iconLast change occurred
30/12/1991

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1991
dot iconNext account date
30/12/1992
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tipper, Graham
Director
01/04/1993 - Present
4
Swords, Stephen Martin
Director
15/03/1993 - Present
2

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 DIAMOND TOOLS LTD.

HENDERSON DIAMOND TOOLS LTD. is an(a) Dissolved company incorporated on 04/04/1983 with the registered office located at Roxby Place, London, SW6 1RT. There are currently 2 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 DIAMOND TOOLS LTD.?

toggle

HENDERSON DIAMOND TOOLS LTD. is currently Dissolved. It was registered on 04/04/1983 and dissolved on 04/04/2016.

Where is HENDERSON DIAMOND TOOLS LTD. located?

toggle

HENDERSON DIAMOND TOOLS LTD. is registered at Roxby Place, London, SW6 1RT.

What does HENDERSON DIAMOND TOOLS LTD. do?

toggle

HENDERSON DIAMOND TOOLS LTD. operates in the Manufacture of tools (28.62 - SIC 2003) sector.

What is the latest filing for HENDERSON DIAMOND TOOLS LTD.?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.