Company NameHenderson Scientific Consultancy Limited
Company StatusDissolved
Company Number04453865
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Leigh Marian Henderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleScientist
Correspondence Address9 Lawnsdale
Delamere Park
Cuddington
Cheshire
CW8 2UT
Secretary NameEryl Jones
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleScientist
Correspondence Address9 Lawnsdale
Delamere Park
Cuddington
Cheshire
CW8 2UT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Heysoms
163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£41,771
Cash£22,122
Current Liabilities£8,258

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 August 2005Registered office changed on 05/08/05 from: 163 chester road northwich cheshire CW8 4AQ (1 page)
4 August 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 02/06/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Ad 25/06/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 June 2002New secretary appointed (2 pages)
2 June 2002Incorporation (18 pages)