Company NameHorley Laboratories Limited
Company StatusDissolved
Company Number01395426
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr James Arthur Tingley
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHeronwood
Gracious Lane
Sevenoaks
Kent
TN13 1TG
Director NameKenneth Richard Oliver
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(14 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address8 Chaldon Way
Coulsdon
Surrey
CR5 1DB
Director NameRobert Graber
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 1994(15 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address245 Double Greek Parkway
Freehold New Jersey 07728
Usa
Director NameWilliam Henry Harrop
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(15 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address1 Easton Court
Arundel Place
Brighton
East Sussex
BN2 1GF
Director NameKenneth George Archer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWoodland Cottage Long Hill
Sands
Farnham
Surrey
GU10 1NG
Director NameRalph Leonard Brenner
Date of BirthMay 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence Address16 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NameAdele Donati
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1994)
RoleCompany Director
Correspondence Address953 Fifth Avenue
New York Ny10021
United States
Director NameEnrico Donati
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1994)
RoleCompany Director
Correspondence Address953 Fifth Avenue
New York Ny 10021
Foreign
Director NameLuigi Massironi
Date of BirthMay 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address82 Chantry Court Carrara Wharf
Putney Bridge
London
Sw6

Location

Registered AddressC/O Levy Gee And Partners
7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
5 December 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
24 November 1995Liquidators statement of receipts and payments (6 pages)
19 June 1995Liquidators statement of receipts and payments (6 pages)