Company NameHorizon Networks Ltd
Company StatusDissolved
Company Number03263175
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 5 months ago)
Dissolution Date19 February 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Foran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(2 days after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Secretary NameAlison Foran
NationalityBritish
StatusClosed
Appointed18 October 1996(4 days after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2002)
RoleSecretary
Correspondence Address34 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Director NameLine Two Ltd (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address26-28 Bird Street
Lichfield
Staffordshire
WS13 6DR
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address34 Newlyn Gardens
Pemketh
Warrington
Cheshire
WA5 2UX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 February 2001Return made up to 14/10/00; full list of members (5 pages)
6 November 2000Withdrawal of application for striking off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
10 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
22 October 1997Return made up to 14/10/97; full list of members (6 pages)
30 October 1996Ad 20/10/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 26/28 bird street lichfield staffordshire WS13 6PR (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Incorporation (14 pages)