Company NameHorbury Meat Supplies Limited
Company StatusDissolved
Company Number01046807
CategoryPrivate Limited Company
Incorporation Date21 March 1972(52 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMr Martyn Richard Booth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1997)
RoleButcher
Correspondence Address7 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Director NameMrs Maureen Booth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1997)
RoleHousewife
Correspondence Address7 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Secretary NameMrs Maureen Booth
NationalityBritish
StatusResigned
Appointed26 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address7 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Director NameMr Haresh Damodar Kanabar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1999)
RoleCompany Executive
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed29 April 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE

Location

Registered AddressCity Group Ltd
25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,209

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
7 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 February 2001Accounts made up to 31 December 1999 (9 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 November 1999Registered office changed on 24/11/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page)
21 September 1999New director appointed (4 pages)
21 September 1999Director resigned (1 page)
2 August 1999Accounts made up to 31 December 1998 (13 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
10 March 1999Director resigned (1 page)
22 October 1998Accounts made up to 31 December 1997 (12 pages)
14 July 1998Return made up to 30/06/98; no change of members (6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998Secretary resigned (1 page)
16 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 August 1997Return made up to 30/06/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 62 deighton road deighton huddersfield HD2 1LS (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Accounts made up to 31 March 1996 (7 pages)
25 June 1996Return made up to 30/06/96; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)