Company NameHorsley House Limited
Company StatusDissolved
Company Number02780427
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Bernard Johnston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(same day as company formation)
RoleConsulting Engineer
Correspondence Address12 South West Cumberland Street Lane
Edinburgh
Lothian
EH3 6RB
Scotland
Secretary NameDavid Alexander Macgillivray
NationalityBritish
StatusClosed
Appointed15 December 1993(11 months after company formation)
Appointment Duration4 years, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address13 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
Director NameProf Peter Richard Rankilor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleManaging Director
Correspondence Address9 Blairgowrie Drive
Macclesfield
Cheshire
SK10 2UJ
Secretary NameJames Edward Dobson
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Seaburn Close
Seaburn
Sunderland
Tyne & Wear
SR6 8BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHorsley House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
25 November 1997Application for striking-off (1 page)
30 April 1997Company name changed cjp: edge LIMITED\certificate issued on 01/05/97 (2 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (2 pages)
4 March 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 November 1996Company name changed cundall johnston LIMITED\certificate issued on 13/11/96 (2 pages)
3 October 1996Company name changed cjp: manstock LIMITED\certificate issued on 04/10/96 (3 pages)
12 February 1996Accounts for a small company made up to 30 June 1995 (2 pages)