Company NameHorace Fabrics Limited
DirectorStefan Roughly Gaunt
Company StatusDissolved
Company Number02880304
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameStefan Roughly Gaunt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1993(same day as company formation)
RoleFabric Merchant
Correspondence Address7a Upper Church Street
Bath
BA1 2PT
Secretary NameDeborah Jane Gaunt
NationalityBritish
StatusCurrent
Appointed30 April 1999(5 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address7a Upper Church Street
Bath
BA1 2PT
Director NameJames Gaunt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleFabric Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Longhedge
Corsley
Warminster
Wiltshire
BA12 7QZ
Secretary NameJames Gaunt
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleFabric Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Longhedge
Corsley
Warminster
Wiltshire
BA12 7QZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Buildwas Road, Clayhill Light
Indust, Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Turnover£264,900
Gross Profit£114,650
Net Worth£27,081
Cash£41
Current Liabilities£37,957

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Completion of winding up (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
23 May 2003Order of court to wind up (3 pages)
7 February 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 24/11/00; full list of members (6 pages)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
30 August 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
27 August 1999Director resigned (1 page)
14 July 1999Return made up to 24/11/98; no change of members (4 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
30 November 1998Full accounts made up to 31 January 1998 (12 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
26 November 1997Return made up to 24/11/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (12 pages)
4 December 1996Return made up to 24/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1995Return made up to 24/11/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (11 pages)