Company NameHorbury Holdings Limited
Company StatusDissolved
Company Number02099511
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Elizabeth Fogg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(6 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address312 Newcastle Road
Shavington
Crewe
CW2 5EA
Secretary NameMatthew Cooke Fogg
NationalityBritish
StatusClosed
Appointed12 December 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressThe Granary
Parkhouse Farm
Minshull Vernon
Cheshire
CW10 0LP
Director NameMichael Kerby Barnett
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1992)
RoleInsurance Broker
Correspondence AddressHolly Cottage Lodge Lane
Hatherton
Nantwich
Cheshire
CW5 7LD
Secretary NameRoger Cooke Fogg
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressHorbury House 312 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EA
Director NameGwyn William Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address7 School Lane
Hartford
Northwich
Cheshire
CW8 1NP
Director NameRoger Cooke Fogg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressHorbury House 312 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EA
Director NameRoger Cooke Fogg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressHorbury House 312 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EA

Location

Registered AddressC/O Bradshaws
Red Hill House Hope Street
Saltney
Chester
CH4 8BU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardLache
Built Up AreaChester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
27 February 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned;director resigned (1 page)
19 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
19 August 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(7 pages)
23 September 2002Return made up to 30/06/02; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
20 July 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
28 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 October 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 May 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
14 July 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
27 November 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
28 August 1996Return made up to 30/06/96; no change of members (4 pages)
2 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
20 September 1995Director resigned;new director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: horbury house 312 newcastle road shavington crewe CW2 5EA (1 page)
31 July 1995Return made up to 30/06/95; full list of members (6 pages)