Company NameHorton International (UK) Limited
Company StatusDissolved
Company Number00973580
CategoryPrivate Limited Company
Incorporation Date2 March 1970(54 years, 2 months ago)
Dissolution Date25 November 2009 (14 years, 5 months ago)
Previous NameR.H. Horton Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRichard Binham Landolt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1997(26 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 25 November 2009)
RoleCompany Director
Correspondence AddressHarp House
108 Henwood Green Road
Pembury
Kent
TN2 4LN
Secretary NameJune Mildred Johnson
NationalityBritish
StatusClosed
Appointed17 October 2000(30 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 25 November 2009)
RoleSecretary
Correspondence Address37 Sunnybank Close
Aldridge
West Midlands
WS9 0YR
Director NameMr Charles James Forbes Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(31 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 25 November 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Standlake Road Northmoor
Witney
Oxfordshire
OX29 5AY
Director NameJohn James Slater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 October 2000)
RoleEmployment Executive
Correspondence AddressWhite Lodge
Thurlaston
Rugby
Warwickshire
CV23 9JS
Director NamePhilip Forster Mayer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 1998)
RoleEmployment Executive
Correspondence AddressHigh Fell
1 St Marys Garth
Buxted
Surrey
TN22 4LY
Director NameCharles Roderick King-Farlow
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 December 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Vicarage Road
Edgbaston
Birmingham
West Midlands
B15 3ES
Director NameSusan Churchill
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressSt Gabriels
Hanley Swan
Worcs
WR8 0EA
Director NameNeil Forbes Churchill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1996)
RoleEmployment Executive
Correspondence AddressSt Gabriels
Hanley Swan
Worcs
WR8 0EA
Director NameDavid Michael Chalker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1998)
RoleEmployment Executive
Correspondence Address37 Eden Croft
Kenilworth
Warwickshire
CV8 2BG
Secretary NameNeil Forbes Churchill
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressSt Gabriels
Hanley Swan
Worcs
WR8 0EA
Director NameAlexis John Dogilewski
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 December 1994)
RoleExecutive Search Consultant
Correspondence Address43 Wimbledon Park Road
London
SW18 5SJ
Director NameMartin Clive Gwinner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 December 1994)
RoleExecutive Search Consultant
Correspondence AddressAnsty House High Street
Ansty
Salisbury
Wiltshire
SP3 5QD
Director NameRobert Porteus
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 November 1995)
RoleConsultant
Correspondence AddressCanwell House
Canwell
Sutton Coldfield
Birmingham
B75 5SQ
Secretary NameRobert Porteus
NationalityBritish
StatusResigned
Appointed16 May 1994(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressCanwell House
Canwell
Sutton Coldfield
Birmingham
B75 5SQ
Secretary NameDavid Michael Chalker
NationalityBritish
StatusResigned
Appointed25 November 1995(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address37 Eden Croft
Kenilworth
Warwickshire
CV8 2BG
Director NameMr Allan Mark O'Neill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 October 2000)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpyways Church Farm
Doverdale
Droitwich
Worcestershire
WR9 0QB
Secretary NameRichard Binham Landolt
NationalityBritish
StatusResigned
Appointed06 September 1999(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressHarp House
108 Henwood Green Road
Pembury
Kent
TN2 4LN

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,423
Cash£21,111
Current Liabilities£179,389

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Liquidators statement of receipts and payments to 23 July 2009 (7 pages)
25 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2009Liquidators statement of receipts and payments to 23 April 2009 (6 pages)
6 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (6 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (6 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: bridge house london bridge london SE1 9QR (1 page)
29 April 2002Appointment of a voluntary liquidator (1 page)
29 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2002Statement of affairs (8 pages)
12 April 2002Registered office changed on 12/04/02 from: 24 buckingham gate london SW1E 6LB (1 page)
13 February 2002New director appointed (2 pages)
7 November 2001Return made up to 31/10/01; full list of members (5 pages)
1 August 2001Registered office changed on 01/08/01 from: city centre house 30 union street birmingham west midlands B2 4SR (1 page)
5 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 February 2001Location of register of members (1 page)
13 February 2001Return made up to 31/10/00; full list of members (5 pages)
25 January 2001Location of register of members (1 page)
14 December 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 1999Return made up to 31/10/99; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
27 November 1998Return made up to 31/10/98; full list of members (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Director resigned (1 page)
12 November 1997Return made up to 31/10/97; full list of members (7 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 31/10/96; full list of members (7 pages)
25 April 1997Director's particulars changed (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (3 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned;director resigned (1 page)
4 April 1996Full accounts made up to 31 March 1995 (17 pages)
8 March 1996Company name changed R.H. horton LIMITED\certificate issued on 11/03/96 (2 pages)
14 November 1995Return made up to 31/10/95; full list of members (18 pages)