HENDERSON SMALLER COMPANIES FINANCE LIMITED

Register to unlock more data on OkredoRegister

HENDERSON SMALLER COMPANIES FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579244

Incorporation date

31/01/1991

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon08/01/2013
Final Gazette dissolved following liquidation
dot icon03/01/2013
Registered office address changed from Glentworth Court Lime Kiln Close Stoke Gifford Bristol BS34 8SR on 2013-01-04
dot icon08/10/2012
Return of final meeting in a members' voluntary winding up
dot icon01/07/2012
Termination of appointment of Beatrice Hannah Millicent Holland as a director on 2012-05-18
dot icon01/07/2012
Termination of appointment of James Jonathan Nelson as a director on 2012-05-18
dot icon27/05/2012
Registered office address changed from 201 Bishopsgate London EC2M 3AE on 2012-05-28
dot icon27/05/2012
Declaration of solvency
dot icon27/05/2012
Appointment of a voluntary liquidator
dot icon27/05/2012
Resolutions
dot icon01/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon25/10/2011
Termination of appointment of John Dudley Fishburn as a director on 2011-09-30
dot icon06/10/2011
Full accounts made up to 2011-05-31
dot icon19/01/2011
Appointment of Beatrice Hannah Millicent Holland as a director
dot icon11/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-05-31
dot icon30/09/2010
Termination of appointment of Sally Davis as a director
dot icon24/11/2009
Director's details changed for James Jonathan Nelson on 2009-10-01
dot icon24/11/2009
Director's details changed for Sally Margaret Davis on 2009-10-01
dot icon23/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon04/11/2009
Director's details changed for John Dudley Fishburn on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2009-05-31
dot icon19/03/2009
Full accounts made up to 2008-05-31
dot icon18/11/2008
Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE
dot icon17/11/2008
Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
dot icon03/11/2008
Return made up to 10/10/08; full list of members
dot icon01/10/2008
Appointment Terminated Director john taylor
dot icon26/03/2008
Full accounts made up to 2007-05-31
dot icon26/10/2007
Return made up to 10/10/07; full list of members
dot icon05/01/2007
Full accounts made up to 2006-05-31
dot icon22/10/2006
Return made up to 10/10/06; full list of members
dot icon08/10/2006
New director appointed
dot icon08/10/2006
Director resigned
dot icon08/10/2006
New director appointed
dot icon25/10/2005
Return made up to 10/10/05; full list of members
dot icon10/08/2005
Full accounts made up to 2005-05-31
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon24/10/2004
Return made up to 10/10/04; full list of members
dot icon24/10/2004
Location of debenture register address changed
dot icon26/07/2004
Full accounts made up to 2004-05-31
dot icon20/10/2003
Return made up to 10/10/03; full list of members
dot icon20/10/2003
Director's particulars changed
dot icon21/08/2003
Full accounts made up to 2003-05-31
dot icon01/06/2003
Auditor's resignation
dot icon06/05/2003
Director's particulars changed
dot icon01/04/2003
Director resigned
dot icon19/11/2002
Director resigned
dot icon07/11/2002
Return made up to 10/10/02; full list of members
dot icon07/11/2002
Director's particulars changed
dot icon05/10/2002
Director resigned
dot icon12/08/2002
Full accounts made up to 2002-05-31
dot icon08/01/2002
Full accounts made up to 2001-05-31
dot icon07/11/2001
Return made up to 10/10/01; full list of members
dot icon07/11/2001
Director's particulars changed
dot icon08/10/2001
Director resigned
dot icon14/11/2000
Secretary's particulars changed
dot icon08/11/2000
Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA
dot icon07/11/2000
Return made up to 10/10/00; full list of members
dot icon04/10/2000
Full accounts made up to 2000-05-31
dot icon16/11/1999
Return made up to 10/10/99; full list of members
dot icon16/11/1999
Director's particulars changed
dot icon11/08/1999
Full accounts made up to 1999-05-31
dot icon03/11/1998
Return made up to 10/10/98; full list of members
dot icon28/10/1998
Full accounts made up to 1998-05-31
dot icon02/12/1997
Certificate of change of name
dot icon04/11/1997
Return made up to 10/10/97; full list of members
dot icon27/08/1997
Full accounts made up to 1997-05-31
dot icon10/11/1996
Return made up to 10/10/96; no change of members
dot icon12/08/1996
Full accounts made up to 1996-05-31
dot icon16/06/1996
New director appointed
dot icon01/11/1995
Return made up to 10/10/95; full list of members
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon03/10/1995
Director resigned
dot icon13/08/1995
Full accounts made up to 1995-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 10/10/94; no change of members
dot icon31/08/1994
New director appointed
dot icon10/08/1994
Full accounts made up to 1994-05-31
dot icon23/11/1993
Return made up to 10/10/93; no change of members
dot icon02/10/1993
Full accounts made up to 1993-05-31
dot icon06/09/1993
Director resigned
dot icon05/04/1993
Registered office changed on 06/04/93 from: mermaid house 2 puddle dock london EC4V 3AT
dot icon28/10/1992
Return made up to 10/10/92; full list of members
dot icon28/10/1992
Director's particulars changed
dot icon27/09/1992
Full accounts made up to 1992-05-31
dot icon31/10/1991
Return made up to 10/10/91; full list of members
dot icon11/05/1991
Memorandum and Articles of Association
dot icon11/05/1991
New director appointed
dot icon11/05/1991
Resolutions
dot icon11/05/1991
New director appointed
dot icon11/05/1991
New director appointed
dot icon11/05/1991
New director appointed
dot icon11/05/1991
Registered office changed on 12/05/91 from: 35 basinghall street london EC2V 5DB
dot icon11/05/1991
Secretary resigned;new secretary appointed
dot icon11/05/1991
Director resigned;new director appointed
dot icon11/05/1991
New director appointed
dot icon11/05/1991
Accounting reference date notified as 31/05
dot icon07/04/1991
Certificate of change of name
dot icon31/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, Robert Arthur
Nominee Director
31/01/1991 - 25/04/1991
205
Chandler, Christine Anne
Nominee Director
31/01/1991 - 25/04/1991
135
Elstob, Eric Carl
Director
18/04/1991 - 27/09/2001
5
Nelson, James Jonathan
Director
28/09/2006 - 17/05/2012
19
TRUSEC LIMITED
Nominee Secretary
31/01/1991 - 25/04/1991
1125

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 SMALLER COMPANIES FINANCE LIMITED

HENDERSON SMALLER COMPANIES FINANCE LIMITED is an(a) Dissolved company incorporated on 31/01/1991 with the registered office located at C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There is currently 1 active director 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 SMALLER COMPANIES FINANCE LIMITED?

toggle

HENDERSON SMALLER COMPANIES FINANCE LIMITED is currently Dissolved. It was registered on 31/01/1991 and dissolved on 08/01/2013.

Where is HENDERSON SMALLER COMPANIES FINANCE LIMITED located?

toggle

HENDERSON SMALLER COMPANIES FINANCE LIMITED is registered at C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does HENDERSON SMALLER COMPANIES FINANCE LIMITED do?

toggle

HENDERSON SMALLER COMPANIES FINANCE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for HENDERSON SMALLER COMPANIES FINANCE LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved following liquidation.