Company NameNew Horizon Solutions Limited
Company StatusDissolved
Company Number03998095
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGareth James Waine Charles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleSales Consultant
Correspondence Address36 Ash Road
Cuddington
Northwich
Cheshire
CW8 2NY
Secretary NameMargaret Rose Charles
NationalityBritish
StatusClosed
Appointed15 December 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressThe Cottage Golden Nook Farm
Forest Road Sandiway
Northwich
Cheshire
CW8 2DZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Waine Charles
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2004)
RoleAccountant
Correspondence AddressThe Cottage, Golden Nook Farm
Forest Road, Sandiway
Northwich
Cheshire
CW8 2DZ
Secretary NameDavid Waine Charles
NationalityBritish
StatusResigned
Appointed25 July 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2004)
RoleAccountant
Correspondence AddressThe Cottage, Golden Nook Farm
Forest Road, Sandiway
Northwich
Cheshire
CW8 2DZ

Location

Registered AddressThe Cottage Golden Nook Farm
Forest Road
Sandiway
Cheshire
CW8 2DZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 November 2005Application for striking-off (1 page)
4 April 2005Secretary resigned;director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 September 2003Return made up to 19/05/02; full list of members (7 pages)
24 September 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 November 2002Registered office changed on 28/11/02 from: unit B4 verdin exchange high street winsford cheshire CW7 2AN (1 page)
20 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
21 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Ad 02/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 August 2000Registered office changed on 30/08/00 from: the cottage, golden nook farm forest road, sandiway northwich cheshire CW8 2DZ (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 August 2000New secretary appointed (2 pages)
19 May 2000Incorporation (18 pages)