UKBizDB.co.uk

HENDERSON & REDFEARN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henderson & Redfearn Limited. The company was founded 22 years ago and was given the registration number 04234492. The firm's registered office is in TEAM VALLEY. You can find them at C12 Marquis Court, Marquisway, Team Valley, Gateshead. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:HENDERSON & REDFEARN LIMITED
Company Number:04234492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2001
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C12, Marquis Court, Marquisway, Team Valley, NE11 0RU

Director22 January 2019Active
2 Spring Road, Brightlingsea, Colchester, CO7 0PJ

Secretary28 May 2003Active
2, Spring Road, Brightlingsea, CO7 0PJ

Secretary30 September 2008Active
47 Butt Road, Colchester, CO3 3BZ

Corporate Secretary14 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2001Active
The Kings Head, Landermere Quay, Thorpe Le Soken, CO16 0NL

Director14 June 2001Active
2 Spring Road, Brightlingsea, Colchester, CO7 0PJ

Director14 June 2001Active

People with Significant Control

Simon Redfearn
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Tyringham House, 2 Spring Road, Colchester, England, CO7 0PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Zoe Redfearn
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Tyringham House, 2 Spring Road, Colchester, England, CO7 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-21Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-17Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.