Company NameHorizon Exploration (Holdings) Limited
Company StatusDissolved
Company Number00787802
CategoryPrivate Limited Company
Incorporation Date13 January 1964(60 years, 3 months ago)
Dissolution Date18 July 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2000)
RoleCompany Secretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed30 September 1994(30 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 18 July 2000)
RoleCompany Secretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(32 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NamePeter Charles Henry Cook
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1993)
RoleChartered Accountant
Correspondence AddressMarpool Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NameJohn William Greener
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleChairman
Correspondence Address7 Weald Close
Bromley
Kent
BR2 8PD
Director NameBrian Ernest Timmins
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleCommercial Manager
Correspondence AddressThe Meads Manor Field
Shorne
Gravesend
Kent
DA12 3DX
Director NameMr Leslie Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1991)
RoleAccountant
Correspondence Address41 Beryl Road
Noctorum
Birkenhead
Merseyside
L43 9RS
Secretary NameNeil Alexander Macleod Campbell
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1993)
RoleCompany Director
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(30 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(30 years after company formation)
Appointment Duration6 months (resigned 27 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed24 January 1994(30 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered AddressSimon House
2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 November 1999Return made up to 28/09/99; no change of members (5 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1998Return made up to 28/09/98; no change of members (7 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
29 October 1997Return made up to 28/09/97; full list of members (8 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
30 October 1996Return made up to 28/09/96; no change of members (8 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1995New director appointed (6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 October 1995Return made up to 28/09/95; change of members (14 pages)
5 July 1995Director's particulars changed (4 pages)