Company NameHenderson Paving Limited
Company StatusDissolved
Company NumberSC409554
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date22 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMrs Katrina Margaret Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolekettle Cottage
Kettlebridge
Fife
KY15 7TY
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 February 2016Notice of final meeting of creditors (4 pages)
22 February 2016Notice of final meeting of creditors (4 pages)
3 February 2014Registered office address changed from Holekettle Cottage Kettlebridge Fife KY15 7TY on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from Holekettle Cottage Kettlebridge Fife KY15 7TY on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from Holekettle Cottage Kettlebridge Fife KY15 7TY on 3 February 2014 (2 pages)
9 January 2014Notice of winding up order (1 page)
9 January 2014Notice of winding up order (1 page)
9 January 2014Court order notice of winding up (1 page)
9 January 2014Court order notice of winding up (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)