Company NameHorville Engineering Company Limited
Company StatusDissolved
Company Number00552141
CategoryPrivate Limited Company
Incorporation Date15 July 1955(68 years, 9 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameCrerand McKinnon
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(37 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address1 Stone Road
Bromley
Kent
BR2 9AX
Director NameMark Adrian McKinnon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(37 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address53 Park End
Bromley
Kent
BR1 4AN
Secretary NameCrerand McKinnon
NationalityBritish
StatusClosed
Appointed01 September 1999(44 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address1 Stone Road
Bromley
Kent
BR2 9AX
Director NameDeborah Anne McKinnon
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(37 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2000)
RoleCompany Director
Correspondence Address15 Bromley Crescent
Bromley
Kent
BR2 0HA
Director NameMrs Fiona Monica McKinnon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(37 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sycamore Road
Hordle
Lymington
Hampshire
SO41 0YF
Director NameMr Christopher Bryant Morgan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(37 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockdale
Mount Pleasant Road Weald
Sevenoaks
Kent
TN14 6PS
Director NameMrs Nicola Marianne Wilkes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(37 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Uplands
Harpenden
Hertfordshire
AL5 2PA
Secretary NameMr Christopher Bryant Morgan
NationalityBritish
StatusResigned
Appointed26 September 1992(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockdale
Mount Pleasant Road Weald
Sevenoaks
Kent
TN14 6PS
Director NameMonica Mary McKinnon
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(38 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address1 Stone Road
Bromley
Kent
BR2 9AX
Director NameIan Andrew McKinnon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(38 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Gardens
Beckenham
Kent
BR3 5PH
Secretary NameMark Adrian McKinnon
NationalityBritish
StatusResigned
Appointed31 March 1994(38 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address53 Park End
Bromley
Kent
BR1 4AN

Location

Registered AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£53,105
Cash£9,308
Current Liabilities£17,637

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
23 October 2002Return made up to 23/09/02; full list of members (9 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
16 October 2000Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Registered office changed on 29/06/00 from: laker road rochester airport industrial estate,rochester,kent ME1 3QX (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 1999Return made up to 23/09/98; full list of members (9 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1998Director resigned (1 page)
17 November 1997Return made up to 23/09/97; no change of members (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)