M T HENDRICKSE LIMITED
LANCASHIRE T.S.I. CONSTRUCTION LIMITED

Hellopages » Lancashire » Wyre » FY5 3LJ

Company number 04747012
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 5 CRESCENT EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M T HENDRICKSE LIMITED are www.mthendrickse.co.uk, and www.m-t-hendrickse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. M T Hendrickse Limited is a Private Limited Company. The company registration number is 04747012. M T Hendrickse Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of M T Hendrickse Limited is 5 Crescent East Thornton Cleveleys Lancashire Fy5 3lj. The company`s financial liabilities are £21.28k. It is £0.7k against last year. . HENDRICKSE, Jill is a Secretary of the company. HENDRICKSE, Jill is a Director of the company. HENDRICKSE, Mark Thomas is a Director of the company. Secretary HOWARTH, Thomas Steven has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BULLOCK, Ian Andrew has been resigned. Director HOWARTH, Thomas Steven has been resigned. Director MILLS, Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m t hendrickse Key Finiance

LIABILITIES £21.28k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HENDRICKSE, Jill
Appointed Date: 28 April 2003

Director
HENDRICKSE, Jill
Appointed Date: 28 April 2003
68 years old

Director
HENDRICKSE, Mark Thomas
Appointed Date: 28 April 2003
64 years old

Resigned Directors

Secretary
HOWARTH, Thomas Steven
Resigned: 22 October 2003
Appointed Date: 28 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 May 2003
Appointed Date: 28 April 2003

Director
BULLOCK, Ian Andrew
Resigned: 15 October 2003
Appointed Date: 28 April 2003
64 years old

Director
HOWARTH, Thomas Steven
Resigned: 22 October 2003
Appointed Date: 28 April 2003
64 years old

Director
MILLS, Anthony
Resigned: 11 October 2003
Appointed Date: 28 April 2003
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 2003
Appointed Date: 28 April 2003

M T HENDRICKSE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
06 Jun 2003
New director appointed
06 Jun 2003
Registered office changed on 06/06/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH
02 May 2003
Secretary resigned
02 May 2003
Director resigned
28 Apr 2003
Incorporation

M T HENDRICKSE LIMITED Charges

23 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 26 teal court blackpool lancashire.
23 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 28 teal court blackpool lancashire.
21 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 38 corriander close bispham blackpool.
2 July 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property 28 teal court blackpool.
12 December 2003
Legal charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 teal court heron's reach blackpool. Fixed charge over…