Company NameHorizon International Banqueting Ltd
Company StatusDissolved
Company Number02488687
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameFlorlok (UK) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Geoffrey Ferguson Crawford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 21 November 2006)
RoleSalesman
Correspondence Address61 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Director NameDeborah Ann Crawford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 21 November 2006)
RoleConference Booker
Correspondence Address61 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Secretary NameMr Geoffrey Ferguson Crawford
NationalityBritish
StatusClosed
Appointed10 March 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address61 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Director NameMr Guy Cathies Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2002)
RoleMarketing Services
Correspondence Address9 Egerton Square
Knutsford
Cheshire
WA16 6EY
Secretary NameMrs Mary Weston Webb
NationalityBritish
StatusResigned
Appointed10 August 1990(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 1993)
RoleMarket Researcher
Correspondence AddressSutton Fields House
Sutton Bonnington
Leicestershire
LE12 5RQ
Secretary NameMrs Mary Weston-Webb
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressSutton Fields House
Sutton Bonnington
Leics
Secretary NameMr Guy Cathies Hill
NationalityBritish
StatusResigned
Appointed23 February 1993(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 10 March 2002)
RoleMarketing Services
Correspondence Address9 Egerton Square
Knutsford
Cheshire
WA16 6EY

Location

Registered AddressAbacus House
35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£7,249
Cash£193
Current Liabilities£223,814

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
10 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 April 2004Return made up to 03/04/04; full list of members (7 pages)
21 May 2003Return made up to 03/04/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 June 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 03/04/02; full list of members (6 pages)
25 April 2002Director resigned (1 page)
21 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
1 August 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 May 2001Return made up to 03/04/01; full list of members (6 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
2 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 April 2000Return made up to 03/04/00; full list of members (6 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
15 February 2000Company name changed florlok (uk) LIMITED\certificate issued on 16/02/00 (2 pages)
28 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 May 1999Return made up to 03/04/99; no change of members (4 pages)
2 March 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
21 May 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
16 April 1996Return made up to 03/04/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)