Company NameHornton Estates Limited
Company StatusDissolved
Company Number02067130
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMrs Hazel Llewellyn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusClosed
Appointed28 June 1996(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 October 2002)
RoleFinancila Controller
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Secretary NameMr David Hugh Sheridan Toplas
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameMichael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressFlat 1/34 Harcourt Terrace
London
SW10 9JR
Director NameDerek Alexander Prowse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Ely Grange
Frant
East Sussex
TN3 9DZ
Secretary NameSimon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address41 Tarnwood Park
London
SE9 5PA
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Royston Lodge
178 Effra Road
London
SW19 8PZ

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Full accounts made up to 31 July 2001 (10 pages)
8 January 2002Voluntary strike-off action has been suspended (1 page)
26 November 2001Application for striking-off (1 page)
18 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
23 March 2001Full accounts made up to 31 July 2000 (10 pages)
21 April 2000Return made up to 28/03/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 July 1999 (10 pages)
13 July 1999Director resigned (1 page)
19 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1999Full accounts made up to 31 July 1998 (10 pages)
1 December 1998Auditor's resignation (2 pages)
30 April 1998Full accounts made up to 31 July 1997 (11 pages)
23 March 1998Return made up to 28/03/98; no change of members (9 pages)
8 April 1997Return made up to 28/03/97; full list of members (9 pages)
3 March 1997Full accounts made up to 31 July 1996 (11 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
16 July 1996Ad 03/11/95--------- £ si 599998@1 (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
22 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 April 1996New director appointed (2 pages)
15 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Return made up to 28/03/95; full list of members (16 pages)