Company NameHorbury Meat (Wholesale) Limited
Company StatusDissolved
Company Number02440307
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 6 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMr Ian John Bateman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1993)
RoleButcher
Correspondence Address151 New Road
Middlestown
Wakefield
West Yorkshire
WF4 4NX
Director NameMr Martyn Richard Booth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 1997)
RoleButcher
Correspondence Address7 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Director NameMrs Maureen Booth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 1997)
RoleSecretary
Correspondence Address7 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Secretary NameMr Martyn Richard Booth
NationalityBritish
StatusResigned
Appointed10 March 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address7 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Secretary NameMrs Mary McKie
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1998)
RoleSecretary
Correspondence Address22 Wood Mount
Overton
Wakefield
West Yorkshire
WF4 4SB
Secretary NameMrs Mary McKie
NationalityBritish
StatusResigned
Appointed02 June 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1998)
RoleSecretary
Correspondence Address22 Wood Mount
Overton
Wakefield
West Yorkshire
WF4 4SB
Director NameMr Haresh Damodar Kanabar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1999)
RoleCompany Executive
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE

Location

Registered AddressCity Group Ltd
City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£272,909

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
7 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 February 2001Full accounts made up to 31 December 1999 (10 pages)
29 January 2001Return made up to 31/10/00; full list of members (5 pages)
24 November 1999Registered office changed on 24/11/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (4 pages)
2 August 1999Full accounts made up to 31 December 1998 (13 pages)
10 March 1999Director resigned (1 page)
6 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Secretary resigned (1 page)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: 62 deighton road huddersfield west yorkshire HD2 1LS (1 page)
2 May 1997New director appointed (2 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)