Company NameHorsley Farm Plant Limited
Company StatusDissolved
Company Number01348363
CategoryPrivate Limited Company
Incorporation Date17 January 1978(46 years, 3 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameJanet Muriel Flux
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(15 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Place Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameMervyn Harold James Flux
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(15 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Place Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Secretary NameMervyn Harold James Flux
NationalityBritish
StatusClosed
Appointed30 March 1993(15 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Place Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1SB

Location

Registered AddressRotherwick House
PO Box 900
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£25,957
Net Worth£67,210
Cash£57,130
Current Liabilities£11,863

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
24 December 2002Registered office changed on 24/12/02 from: place farm epsom road west horsley surrey KT24 6AN (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
18 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Return made up to 30/03/00; full list of members (5 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 April 1999Return made up to 30/03/99; full list of members (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 April 1998Return made up to 30/03/98; full list of members (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
1 May 1997Return made up to 30/03/97; full list of members (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (15 pages)
17 April 1996Return made up to 30/03/96; full list of members (5 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 May 1995Return made up to 30/03/95; full list of members (12 pages)