Company NameHoresh Marketing U.K. Limited
Company StatusDissolved
Company Number01613830
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Evelyn Horesh
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 04 November 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Aldwick Court
Sonia Gardens Woodside Avenue
London
N12 8BB
Director NameRobert Horesh
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 04 November 2003)
RoleSales Agent
Correspondence Address8 Aldwick Court
Sonia Gardens
London
N12 8BB
Secretary NameMr Philip Horesh
NationalityBritish
StatusClosed
Appointed06 September 1991(9 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Twineham Green
Woodside Park
London
N12 7ER

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,826
Cash£291
Current Liabilities£4,889

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Return made up to 06/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
(4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Return made up to 06/09/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1997Return made up to 06/09/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 06/09/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Return made up to 06/09/95; full list of members (6 pages)