Company NameH.Horn & Sons Limited
Company StatusDissolved
Company Number02464322
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameChristopher Henry Horn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleFish Processor
Correspondence Address214 Abbots Way
North Shields
Tyne & Wear
NE29 8LR
Director NameJonathon Patrick Horn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleFish Processor
Correspondence Address22 Woodlands
North Shields
Tyne & Wear
NE29 9JT
Director NameJoseph Henry Horn
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleFish Processor
Correspondence Address22 Woodlands
North Shields
Tyne & Wear
NE29 9JT
Director NameMichael Kevin Horn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleFish Processor
Correspondence Address214 Abbots Way
North Shields
Tyne & Wear
NE29 8LR
Secretary NamePatricia Horn
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Woodlands
North Shields
Tyne & Wear
NE29 9JT

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£1,165,877
Gross Profit£303,126
Net Worth£144,338
Cash£5,752
Current Liabilities£412,799

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2006Liquidators statement of receipts and payments (6 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Receiver ceasing to act (1 page)
9 April 1999Receiver's abstract of receipts and payments (2 pages)
13 October 1998Statement of affairs (18 pages)
1 October 1998Appointment of a voluntary liquidator (1 page)
1 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1998Receiver's abstract of receipts and payments (4 pages)
31 October 1997Registered office changed on 31/10/97 from: 14 cliffords fort fish quay north shields tyne & wear NE30 1JE (1 page)
4 July 1997Administrative Receiver's report (10 pages)
4 July 19973.2 - stat of affairs (12 pages)
7 May 1997Appointment of receiver/manager (1 page)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1995 (13 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Particulars of mortgage/charge (3 pages)
14 April 1996Return made up to 29/01/96; no change of members (4 pages)
21 March 1995Return made up to 29/01/95; no change of members (4 pages)