Felixstowe
Suffolk
IP11 9TA
Director Name | Gary John Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Close Maldon Essex CM9 5LD |
Secretary Name | Joost Marc Edmond Rubens |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 82 Harrisons Wharf Purfleet Essex RM19 1QX |
Director Name | CDMG Nv (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2007) |
Correspondence Address | St Amandsstraat 75 Strombeek-Bever B-1853 Belgium |
Director Name | Maritime Advisory Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2007) |
Correspondence Address | The Quadrangle 2nd Floor, 180 Wardour Street London W1F 8FY |
Director Name | Novolux S A (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 March 2007) |
Correspondence Address | 55-57 Rue De Merl Luxembourg L-12146 Foreign |
Director Name | Mr Ford David Porter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Manager |
Correspondence Address | Lamphey Derehams Lane Loudwater High Wycombe Buckinghamshire HP10 9RN |
Director Name | James William McColgan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Stonecraft Station Road Great Longstone Bakewell Derbyshire DE45 1TS |
Director Name | Mr Andrew Ronald Macgavin Maclean |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 May 1992) |
Role | Chief General Manager |
Correspondence Address | Whitecroft Guildford Road Fetcham Leatherhead Surrey KT22 9DY |
Director Name | Anthony John Jackson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Cottage Riverview Road Pangbourne Berkshire RG8 7AU |
Director Name | Colin Terry Hunter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1997) |
Role | Company Treasurer |
Correspondence Address | White Hermitage Cottage Church Road Old Windsor Berkshire SL4 2JW |
Secretary Name | Mr Clive Frederick Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 6 Old Bracknell Close Bracknell Berkshire RG12 7AN |
Director Name | Mr Illtyd Harrington |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 1994) |
Role | Retired Teacher |
Correspondence Address | 16 Lea House Salisbury Street London NW8 8BJ |
Director Name | Anthony Maurice Kemp |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Economist |
Correspondence Address | 159 Andrews House The Barbican London EC2Y 8BA |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Allan Campbell Diarmid Castle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 1996) |
Role | Finance Director |
Correspondence Address | 19 Irving Road London W14 0JT |
Director Name | Mr John Philip Barber |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Paul's School House Langton Road Tunbridge Wells Kent TN4 8XD |
Director Name | Sir John Roger Lovill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1996) |
Role | Director Of Property Companies |
Correspondence Address | Narroway Beddingham Lewes East Sussex BN8 6JU |
Director Name | Mr Clive Frederick Coster |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 6 Old Bracknell Close Bracknell Berkshire RG12 7AN |
Director Name | Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1997) |
Role | Solicitor |
Correspondence Address | 33 Station Road Earls Barton Northampton Northamptonshire NN6 0NT |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Simon Andrew Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Caffinites Down Barton Road St Nicholas At Wade Kent CT7 0PY |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Application for striking-off (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
8 February 2006 | Memorandum and Articles of Association (4 pages) |
31 January 2006 | Company name changed horizon freight LIMITED\certificate issued on 31/01/06 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
9 May 2002 | Return made up to 03/04/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
8 May 2001 | Return made up to 03/04/01; full list of members
|
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 April 2000 | Return made up to 03/04/00; full list of members
|
18 August 1999 | Director resigned (1 page) |
8 June 1999 | Company name changed dift leasing LIMITED\certificate issued on 08/06/99 (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
2 January 1998 | Resolutions
|
3 August 1997 | Resolutions
|
30 April 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members
|
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | New director appointed (3 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 84 eccleston square london SW1V ipx (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 03/04/96; full list of members (15 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 March 1996 | Director resigned (1 page) |
11 April 1995 | Return made up to 03/04/95; full list of members (18 pages) |
3 May 1989 | Company name changed rapid 7954 LIMITED\certificate issued on 04/05/89 (2 pages) |
4 April 1989 | Incorporation (15 pages) |