Company NameHorace Computing Limited
Company StatusDissolved
Company Number04056524
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Guy Charles Hitchman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(same day as company formation)
RoleComputing Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcrest Court
Prudhoe
Northumberland
NE42 5PQ
Secretary NameCaroline Ann McCulloch
NationalityBritish
StatusResigned
Appointed18 September 2000(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address15 Firtree Lane
Hetton Le Hole
County Durham
DH5 0GA
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Hillcrest Court
Prudhoe
Northumberland
NE42 5PQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Shareholders

2 at £1Guy Hitchman
100.00%
Ordinary

Financials

Year2014
Net Worth£96
Cash£549
Current Liabilities£455

Accounts

Latest Accounts21 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 August

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 April 2017Total exemption small company accounts made up to 21 August 2016 (5 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 May 2016Total exemption small company accounts made up to 21 August 2015 (5 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
4 May 2015Total exemption small company accounts made up to 21 August 2014 (7 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (3 pages)
18 May 2014Total exemption small company accounts made up to 21 August 2013 (7 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
4 May 2013Total exemption small company accounts made up to 21 August 2012 (6 pages)
25 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 June 2012Total exemption small company accounts made up to 21 August 2011 (6 pages)
11 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 21 August 2010 (6 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mr Guy Charles Hitchman on 21 August 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 21 August 2009 (6 pages)
8 September 2009Appointment terminated secretary caroline mcculloch (1 page)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 21 August 2008 (6 pages)
3 September 2008Return made up to 21/08/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 21 August 2007 (6 pages)
15 October 2007Return made up to 21/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 21 August 2006 (6 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 21 August 2005 (6 pages)
23 August 2005Return made up to 21/08/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 21 August 2004 (6 pages)
24 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2004Total exemption small company accounts made up to 21 August 2003 (6 pages)
26 August 2003Return made up to 21/08/03; no change of members (6 pages)
28 July 2003Accounting reference date shortened from 31/08/02 to 21/08/02 (1 page)
28 July 2003Total exemption small company accounts made up to 21 August 2002 (6 pages)
30 August 2002Return made up to 21/08/02; no change of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 September 2001Return made up to 21/08/01; full list of members (6 pages)
21 September 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
21 August 2000Incorporation (18 pages)