Company NameSTH Stretch The Horizon Limited
Company StatusDissolved
Company Number02395539
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameSheard Thomson Harris/Cbh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 January 1998)
RoleSales Promotion Executive
Country of ResidenceEngland
Correspondence AddressThe Garden House 18 Church End
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Director NameMr David Radford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1993)
RoleDirect Marketing Executive
Correspondence Address25 Maldon Road
Acton
London
W3 6SU
Director NameMr Mark Robert Sheard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2001)
RoleDirect Mail Executive
Correspondence Address106 The Avenue
Ealing
London
W13 8JX
Director NameMrs Hilary Ann Thomson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 1997)
RoleCreative Director
Correspondence Address133 Haliburton Road
St Margarets
Middlesex
TW1 1PL
Secretary NameMr Peter Unsworth
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address33 Sinclair Road
London
W14 0NS
Director NameSharon Elaine Heffeznan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1996)
RoleDirect Mail Executive
Correspondence Address26 Dumbarton Road
London
SW2 5LU
Director NameSteven John Penny
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2001)
RoleMarketing Executive
Correspondence Address109 Highbury Hill
London
N5 1TA
Secretary NameLee Raynor
NationalityBritish
StatusResigned
Appointed13 January 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2001)
RoleAccountant
Correspondence AddressFlat 4 103 Earls Court Road
London
W8 6QH
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed29 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6

Location

Registered AddressC/O McCarthy Tetrault
1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£4,814,000
Gross Profit£2,767,000
Net Worth-£773,000
Cash£437,000
Current Liabilities£2,462,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
17 December 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
3 July 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: mccarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page)
24 September 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2001New director appointed (1 page)
20 August 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 June 2000Nc inc already adjusted 06/04/99 (1 page)
7 June 2000Particulars of mortgage/charge (7 pages)
28 February 2000Registered office changed on 28/02/00 from: 30-32 grays inn road london WC1X 8HR (1 page)
17 February 2000Auditor's resignation (1 page)
15 December 1999Ad 07/04/99--------- £ si 2850000@1 (2 pages)
14 September 1999Full accounts made up to 31 December 1998 (13 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
1 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 July 1999£ nc 100000/3000000 06/04/99 (1 page)
1 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 July 1999£ nc 100/100000 16/01/98 (1 page)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Declaration of assistance for shares acquisition (6 pages)
26 January 1998New secretary appointed (2 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
26 September 1997Company name changed sheard thomson harris/cbh limite d\certificate issued on 29/09/97 (2 pages)
15 July 1997Director resigned (1 page)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
9 September 1996Director resigned (1 page)
13 August 1996Full accounts made up to 31 December 1995 (13 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 October 1994Full accounts made up to 31 December 1993 (12 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
4 November 1992Full accounts made up to 31 December 1991 (12 pages)