Company NameHorizon Wireless Limited
Company StatusDissolved
Company Number04759837
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Stephenson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Callum Drive
South Shields
Tyne & Wear
NE34 6TZ
Director NameAlastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMill Farm House
Middleton On Leven
Yarm
TS15 0JX
Secretary NameMartin Reid
NationalityBritish
StatusClosed
Appointed30 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2006)
RoleSolicitor
Correspondence Address12 Sisters Avenue
Battersea
London
SW11 5SG
Director NameJohn Johnson Sutcliffe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHallgarth Cottage
Forge Lane Kirkby Fleetham
Northallerton
DL7 0SA
Secretary NameJohn Johnson Sutcliffe
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHallgarth Cottage
Forge Lane Kirkby Fleetham
Northallerton
DL7 0SA
Director NameMichael Andrew Blanche
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2005)
RoleTechnical Director
Correspondence Address60 The Granary
Wynyard Park
Billingham
Clevland
TS22 5QG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressAurora Court
Barton Road
Middlesbrough
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
20 March 2006Return made up to 12/05/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
30 November 2004Return made up to 12/05/04; full list of members (8 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 June 2003New director appointed (3 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (3 pages)
6 June 2003New director appointed (3 pages)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2003Incorporation (13 pages)