Company NameHorizons Property Consultants Limited
Company StatusDissolved
Company Number04858915
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameClive Stephen Hooley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleBusiness Person
Correspondence Address136 Edgeley Road
Edgeley
Stockport
Cheshire
SK3 0TT
Secretary NameJudith Hooley
NationalityBritish
StatusClosed
Appointed17 October 2004(1 year, 2 months after company formation)
Appointment Duration4 years (closed 11 November 2008)
RoleCompany Director
Correspondence Address136 Edgeley Road
Edgeley
Stockport
Cheshire
SK3 0TT
Director NameJohn Anthony Lumsden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleBusiness Person
Correspondence Address2 Field Rose Court
Adlington
Chorley
Lancashire
PR6 9SS
Secretary NameClive Stephen Hooley
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleBusiness Person
Correspondence Address136 Edgeley Road
Edgeley
Stockport
Cheshire
SK3 0TT
Director NameSusan Lynn Allmark
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 September 2003)
RoleBusiness Person
Correspondence Address18 Kempford Close
Baguley
Manchester
M23 1LH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressBank House, Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£856
Cash£394
Current Liabilities£278

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Registered office changed on 06/09/07 from: 136 edgeley road edgeley stockport cheshire SK3 0TT (1 page)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2006Return made up to 07/08/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 07/08/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
17 August 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2003Director's particulars changed (1 page)
2 October 2003Director resigned (1 page)
25 September 2003Ad 18/09/03--------- £ si 7@1=7 £ ic 4/11 (2 pages)
23 September 2003Ad 15/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New director appointed (1 page)
20 August 2003New secretary appointed;new director appointed (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (19 pages)