Company NameHorngarth Foundations Limited
Company StatusDissolved
Company Number03021267
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy David Close
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMicklewood
Beckhole Road Goathland
Whitby
North Yorkshire
YO22 5NA
Director NameMr Jeffrey George Granger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address3 High Street
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2EF
Director NameMr Ian Wilkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(same day as company formation)
RoleTechnician
Correspondence Address38 Iburndale Lane
Sleights
Whitby
YO22 5DP
Secretary NameMr Jeffrey George Granger
NationalityBritish
StatusClosed
Appointed13 February 1995(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address3 High Street
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2EF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

10 January 2005Application for striking-off (1 page)
5 March 2004Return made up to 13/02/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
2 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
11 March 2002Return made up to 13/02/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
19 February 2001Return made up to 13/02/01; full list of members (7 pages)
22 December 2000Full accounts made up to 28 February 2000 (10 pages)
12 April 2000Return made up to 13/02/00; full list of members (7 pages)
9 December 1999Full accounts made up to 28 February 1999 (10 pages)
18 May 1999Return made up to 13/02/99; full list of members (6 pages)
14 January 1999Registered office changed on 14/01/99 from: 2 chaloner street guisborough cleveland TS14 6QD (1 page)
29 December 1998Full accounts made up to 28 February 1998 (10 pages)
20 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
16 April 1997Return made up to 13/02/97; no change of members (4 pages)
15 December 1996Full accounts made up to 29 February 1996 (10 pages)
13 March 1996Return made up to 13/02/96; full list of members (6 pages)