Company NameHorton Grange Limited
Company StatusDissolved
Company Number03367662
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndrew Peter Shilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleHotelier
Correspondence AddressThe Coach House
Kirkandrews On Eden
Cumbria
CA5 6DU
Secretary NameSusan Elizabeth Shilton
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Kirkandrews On Eden
Carlisle
CA5 6DU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£407,316
Cash£658
Current Liabilities£69,423

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (2 pages)
24 May 2000Return made up to 09/05/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 June 1999Return made up to 09/05/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 July 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
27 May 1998Return made up to 09/05/98; full list of members (6 pages)
26 June 1997Ad 17/06/97--------- £ si 429999@1=429999 £ ic 1/430000 (2 pages)
26 June 1997Nc inc already adjusted 13/06/97 (1 page)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (12 pages)