This company is commonly known as Henley Laboratories Limited. The company was founded 10 years ago and was given the registration number 08701723. The firm's registered office is in BURNLEY. You can find them at 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | HENLEY LABORATORIES LIMITED |
---|---|---|
Company Number | : | 08701723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2013 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 31 January 2017 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 31 January 2017 | Active |
37, Warner Street, Accrington, England, BB5 1HN | Director | 23 September 2013 | Active |
37, Warner Street, Accrington, England, BB5 1HN | Director | 23 September 2013 | Active |
37, Warner Street, Accrington, England, BB5 1HN | Director | 23 September 2013 | Active |
Mrs Robina Naz Shafiq | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT |
Nature of control | : |
|
Dr Jane Anne Sharples | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, Sheffield, S11 9PS |
Nature of control | : |
|
Mr Kevin James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT |
Nature of control | : |
|
Mr Mohammed Choudhary Shafiq | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT |
Nature of control | : |
|
Mr Gregory Morris Michael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.