This company is commonly known as Edward Henthorne And Company Limited. The company was founded 103 years ago and was given the registration number 00170241. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | EDWARD HENTHORNE AND COMPANY LIMITED |
---|---|---|
Company Number | : | 00170241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1920 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 20 September 2018 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 20 September 2018 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 14 March 2005 | Active |
39 Westwood Avenue, Lytham St. Annes, FY8 1EL | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 06 August 2004 | Active |
37 Holgate, Blackpool, FY4 5BG | Director | - | Active |
22 Queensway, Ashton On Ribble, Preston, PR2 1SN | Director | 15 April 1999 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 06 August 2004 | Active |
Lodge Way House, Lodge Way Harleston Road, Northampton, NN5 7UG | Director | 06 August 2004 | Active |
260 Fleetwood Road, Thornton Cleveleys, FY5 1NL | Director | - | Active |
39 Westwood Road, Lytham St. Annes, FY8 5NX | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change sail address company with old address new address. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Appoint corporate director company with name date. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.