Company NameHorizon Enterprises (UK) Limited
Company StatusDissolved
Company Number05309601
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDeborah Ann Crawford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Director NameMr Geoffrey Ferguson Crawford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Secretary NameMr Geoffrey Ferguson Crawford
NationalityBritish
StatusClosed
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Ashworth Park
Knutsford
Cheshire
WA16 9DG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£29,296
Cash£66
Current Liabilities£42,534

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2007Return made up to 09/12/06; full list of members (2 pages)
2 February 2007Ad 09/12/04--------- £ si 100@1=100 (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Return made up to 09/12/05; full list of members (7 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
29 December 2004New secretary appointed;new director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned (1 page)