Dissolved 2018-05-22
Company Information for HORNER AND TAYLOR LIMITED
OLDHAM, ENGLAND, OL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | ||
---|---|---|
HORNER AND TAYLOR LIMITED | ||
Legal Registered Office | ||
OLDHAM ENGLAND | ||
Previous Names | ||
|
Company Number | 07020472 | |
---|---|---|
Date formed | 2009-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-24 18:23:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID RUSSELL SEFTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA HORNER |
Director | ||
DARREN LEE TAYLOR |
Director | ||
DENIS CHRISTOPHER CARTER LUNN |
Director | ||
ELIZABETH LOGAN |
Director | ||
ASTRID SANDRA CLARE FORSTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE WEST PROPERTIES LTD | Director | 2017-12-18 | CURRENT | 2015-03-10 | Active | |
VKG ASSETS LTD | Director | 2017-11-20 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
RIDE OUT ATTRACTIONS LTD | Director | 2017-03-20 | CURRENT | 2002-01-22 | Active | |
FOTOTASTIC LTD | Director | 2016-11-01 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
JACKSON BRI ADVISORY LTD | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
MORGAN STONECRAFT LTD | Director | 2016-04-10 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
VKG SUPPLIES LTD | Director | 2015-05-18 | CURRENT | 2015-03-05 | Active | |
BELLS MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2015-03-10 | Active | |
NEWBELL ASSET LTD | Director | 2015-05-18 | CURRENT | 2015-03-10 | Active | |
QUECOM TRADING LTD | Director | 2015-04-10 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
KENNETH BUCKLEY LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
NEW ERA DEVELOPMENTS AND SONS LIMITED | Director | 2014-02-01 | CURRENT | 2013-10-22 | Active | |
BRAKELY ASSET LTD | Director | 2012-12-02 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
FPB SERVICES LTD | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
DRS BUSINESS ADVISORS LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
DRS ADVISING LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active | |
DRS CONSULTANTS LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
D R SEFTON & CO (SECRETARIAL) LTD | Director | 2006-08-21 | CURRENT | 2006-08-21 | Active - Proposal to Strike off | |
SEFTONS LIMITED | Director | 2006-03-28 | CURRENT | 2006-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 141-143 UNION STREET OLDHAM LANCASHIRE OL1 1TE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HORNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HORNER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2015 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR DARREN LEE TAYLOR | |
RES15 | CHANGE OF NAME 28/08/2014 | |
CERTNM | COMPANY NAME CHANGED TIDY PRODUCTION WRITERS LIMITED CERTIFICATE ISSUED ON 28/08/14 | |
AP01 | DIRECTOR APPOINTED MS VICTORIA HORNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 16/09/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 16/09/11 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN | |
AP01 | DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
225 | CURRSHO FROM 30/09/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORNER AND TAYLOR LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HORNER AND TAYLOR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HORNER AND TAYLOR LIMITED | Event Date | 2013-01-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |