Company NameHornbild Structures Limited
Company StatusDissolved
Company Number01185739
CategoryPrivate Limited Company
Incorporation Date1 October 1974(49 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Michael Harding
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address19 Thomas Christian Way
Bottisham
Cambridge
Cambridgeshire
CB5 9DX
Director NameMr Terence Alfred Little
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluntisham House Rectory Road
Bluntisham
Huntingdon
Cambridgeshire
PE28 3LN
Director NameLeslie Clive Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address4 Friends Close
Yelling
Cambridgeshire
PE19 6SF
Secretary NameLeslie Clive Smith
NationalityBritish
StatusCurrent
Appointed30 November 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address4 Friends Close
Yelling
Cambridgeshire
PE19 6SF

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 March 2000Dissolved (1 page)
5 March 1999Receiver ceasing to act (1 page)
4 March 1999Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
2 June 1997Receiver's abstract of receipts and payments (2 pages)
26 February 1997Completion of winding up (1 page)
26 February 1997Dissolution deferment (1 page)
26 February 1997Notice to Secretary of State for direction (1 page)
30 May 1996Receiver's abstract of receipts and payments (3 pages)
7 September 1995Administrative Receiver's report (50 pages)
20 July 1995Order of court to wind up (2 pages)
13 July 1995Court order notice of winding up (2 pages)
1 June 1995Registered office changed on 01/06/95 from: regis road london NW5 2UN (1 page)
30 May 1995Appointment of receiver/manager (2 pages)
13 April 1995Particulars of mortgage/charge (4 pages)