Company NameR F Horton Limited
Company StatusDissolved
Company Number04015505
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Frank Horton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Cottage
The Village
Eshott
NE65 9EW
Secretary NameKathleen Horton
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Enterprise Court
Crosland Park
Cramlington
NE23 1LZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Enterprise Court
Crosland Park
Cramlington
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
25 July 2002Registered office changed on 25/07/02 from: 36 heddon banks heddon on the wall newcastle upon tyne NE15 0BU (1 page)
10 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
27 February 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
13 December 2001Registered office changed on 13/12/01 from: 33 high bridge newcastle upon tyne NE1 1EW (1 page)
30 August 2001Registered office changed on 30/08/01 from: the spinney ulgham lane, longhirst morpeth northumberland NE61 3NQ (1 page)
30 July 2001Return made up to 15/06/01; full list of members (6 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)