Company NameHorses Etc. Ltd
Company StatusDissolved
Company Number04643682
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameDr Edward Oliver Greaves
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhos Uchaf
Llanfynydd
Wrexham
Flintshire
LL11 5HR
Wales
Director NameMrs Jennifer Elizabeth Jane Greaves
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhos Uchaf
Llanfynydd
Wrexham
Flintshire
LL11 5HR
Wales
Secretary NameDr Edward Oliver Greaves
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhos Uchaf
Llanfynydd
Wrexham
Flintshire
LL11 5HR
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Contact

Websitewww.sweet-itch.co.uk

Location

Registered AddressChristian & Co
Estate House 26 High Street
Holywell
Flintshire
CH8 7LH
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

1 at £1Edward Oliver Greaves
50.00%
Ordinary
1 at £1Jennifer Greaves
50.00%
Ordinary

Financials

Year2014
Net Worth£63,319
Cash£78,753
Current Liabilities£550

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
23 May 2013Amended accounts made up to 31 December 2012 (5 pages)
23 May 2013Amended accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Jennifer Elizabeth Jane Greaves on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Edward Oliver Greaves on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Jennifer Elizabeth Jane Greaves on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Edward Oliver Greaves on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 21/01/07; full list of members (7 pages)
26 February 2007Return made up to 21/01/07; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 21/01/06; full list of members (7 pages)
16 February 2006Return made up to 21/01/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
24 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 April 2004Return made up to 21/01/04; full list of members (7 pages)
2 April 2004Return made up to 21/01/04; full list of members (7 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
21 January 2003Incorporation (14 pages)
21 January 2003Incorporation (14 pages)