Company NameHornets Limited
Company StatusDissolved
Company Number01784413
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Jeffrey Blackburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 20 May 2003)
RoleOperations Manager
Correspondence Address74a St Augustins Road
Camden
London
Nw1
Director NameMr Ivor Graham
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 20 May 2003)
RolePrinter
Correspondence Address199 Preston Hill
Kenton
Harrow
Middlesex
HA3 9UL
Director NameMr Michael Jonathan Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(7 years after company formation)
Appointment Duration12 years, 3 months (closed 20 May 2003)
RoleAccountant
Correspondence Address50 Green Lane
Edgware
Middlesex
HA8 7PX
Director NameMr Roderick Russell Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 February 1991)
RoleMotor Cycle Crarier
Country of ResidenceUnited Kingdom
Correspondence AddressSlythehurst
Ewhurst
Surrey
GU6 7SA
Director NameMr Edward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1993)
RoleAccountant
Correspondence Address2 Swan Approach
London
E6 4TH
Secretary NameMr Edward Slater
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address2 Swan Approach
London
E6 4TH

Location

Registered AddressP.O.Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£1,668,472
Gross Profit£764,214
Net Worth£312,234
Current Liabilities£515,044

Accounts

Latest Accounts30 November 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
12 July 2002Receiver's abstract of receipts and payments (2 pages)
12 July 2002Receiver ceasing to act (1 page)
23 January 2002Receiver's abstract of receipts and payments (2 pages)
12 March 2001Receiver ceasing to act (1 page)
19 January 2001Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
28 January 1999Receiver's abstract of receipts and payments (3 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
30 January 1997Receiver's abstract of receipts and payments (4 pages)
8 February 1996Receiver's abstract of receipts and payments (2 pages)
28 January 1992Appointment of receiver/manager (1 page)