Company NameHornett Developments Limited
Company StatusDissolved
Company Number00942991
CategoryPrivate Limited Company
Incorporation Date25 November 1968(55 years, 5 months ago)
Dissolution Date12 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameGerald Griffin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2002(33 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 12 February 2014)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address86 Sylvia Avenue
Hatch End
Middlesex
HA5 4QL
Secretary NamePatricia Anne Judd
NationalityBritish
StatusClosed
Appointed05 October 2002(33 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 12 February 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address86 Sylvia Avenue
Hatch End
Middlesex
HA5 4QL
Director NameMr James George Gerred
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleMotor Engineer
Correspondence Address45 Lower Paddock Road
Oxhey
Watford
Hertfordshire
WD1 4DU
Director NameMrs June Elizabeth Gerred
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleBook Keeper
Correspondence Address45 Lower Paddock Road
Oxhey
Watford
Hertfordshire
WD1 4DU
Director NameErnest David Saunders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2001)
RoleMotor Vehicle Engineer
Correspondence Address15 Alva Way
Carpenders Park
Watford
Hertfordshire
WD19 5EE
Director NameJune Carol Saunders
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 May 2000)
RoleSecretary
Correspondence Address15 Alva Way
Carpenders Park
Watford
WD1 5EE
Secretary NameMrs June Elizabeth Gerred
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address45 Lower Paddock Road
Oxhey
Watford
Hertfordshire
WD1 4DU
Secretary NameJune Carol Saunders
NationalityBritish
StatusResigned
Appointed11 March 1994(25 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address15 Alva Way
Carpenders Park
Watford
WD1 5EE
Director NameMalcolm Geoffrey Glasgow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2002)
RoleMechanic
Correspondence Address103 Bellamy Drive
Harrow
Middlesex
HA7 2DG
Secretary NameMr Terence Raymond Warner
NationalityBritish
StatusResigned
Appointed15 May 2000(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2002)
RoleCompany Director
Correspondence Address23 Alva Way
Watford
Hertfordshire
WD19 5EE
Director NameErnest David Saunders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2005)
RoleMotor Engineer
Correspondence Address15 Alva Way
Carpenders Park
Watford
Hertfordshire
WD19 5EE
Director NameGary Butler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2002(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 October 2003)
RoleCar Dealer
Correspondence AddressFlat 3 Metropolitan Place
80a Rickmansworth Road
Watford
Hertfordshire
WD18 7HB

Location

Registered AddressRsm Tenon Recovery
34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Shareholders

100 at £1Gerald Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,255
Cash£45,242
Current Liabilities£190,223

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Liquidators' statement of receipts and payments to 8 November 2013 (18 pages)
12 November 2013Liquidators statement of receipts and payments to 8 November 2013 (18 pages)
12 November 2013Liquidators' statement of receipts and payments to 8 November 2013 (18 pages)
12 November 2013Liquidators statement of receipts and payments to 8 November 2013 (18 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Court order INSOLVENCY:court order - replacement of liquidators (32 pages)
6 September 2013Liquidators' statement of receipts and payments to 3 July 2013 (24 pages)
6 September 2013Liquidators statement of receipts and payments to 3 July 2013 (24 pages)
6 September 2013Liquidators' statement of receipts and payments to 3 July 2013 (24 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Liquidators statement of receipts and payments to 3 July 2013 (24 pages)
6 September 2013Court order insolvency:court order - replacement of liquidators (32 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
9 July 2012Statement of affairs with form 4.19 (6 pages)
9 July 2012Registered office address changed from 248 Headstone Lane Harrow Middlesex HA2 6NE on 9 July 2012 (2 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Statement of affairs with form 4.19 (6 pages)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-04
(1 page)
9 July 2012Registered office address changed from 248 Headstone Lane Harrow Middlesex HA2 6NE on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 248 Headstone Lane Harrow Middlesex HA2 6NE on 9 July 2012 (2 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(4 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(4 pages)
2 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Gerald Griffin on 12 May 2010 (2 pages)
2 August 2010Director's details changed for Gerald Griffin on 12 May 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Return made up to 12/05/09; full list of members (3 pages)
16 July 2009Return made up to 12/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
13 June 2007Return made up to 12/05/07; full list of members (2 pages)
13 June 2007Return made up to 12/05/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 January 2007Return made up to 12/05/06; full list of members (6 pages)
19 January 2007Return made up to 12/05/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2006Return made up to 12/05/05; full list of members (6 pages)
29 March 2006Return made up to 12/05/05; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
15 February 2005Accounts for a small company made up to 30 September 2003 (6 pages)
15 February 2005Accounts for a small company made up to 30 September 2003 (6 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 12/05/04; full list of members (8 pages)
10 June 2004Return made up to 12/05/04; full list of members (8 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 May 2003Return made up to 12/05/03; full list of members (7 pages)
31 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
17 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 June 2002Return made up to 20/04/02; full list of members (6 pages)
14 June 2002Return made up to 20/04/02; full list of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: 248 headstone lane harrow middlesex HA2 6NE (1 page)
21 February 2002Registered office changed on 21/02/02 from: 248 headstone lane harrow middlesex HA2 6NE (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 July 2001Return made up to 12/05/01; full list of members (6 pages)
26 July 2001Return made up to 12/05/01; full list of members (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
30 June 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
30 June 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Return made up to 12/05/99; no change of members (4 pages)
2 June 1999Return made up to 12/05/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 15/05/98; no change of members (4 pages)
23 June 1998Return made up to 15/05/98; no change of members (4 pages)
23 June 1998Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 May 1997Return made up to 12/05/97; full list of members (6 pages)
25 May 1997Return made up to 12/05/97; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 12/05/96; no change of members (4 pages)
24 June 1996Return made up to 12/05/96; no change of members (4 pages)
13 June 1995Return made up to 12/05/95; no change of members (4 pages)
13 June 1995Return made up to 12/05/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
25 November 1968Incorporation (15 pages)
25 November 1968Incorporation (15 pages)