Company NameHorizon Cleaning Services Limited
Company StatusDissolved
Company Number02501648
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesJobclean Limited and Nobar Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Stephen Norman Teare
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 02 February 2016)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressIronwoods
Onston Lane Crowton
Northwich
Cheshire
CW8 2RG
Director NameMr Stephen Gary Teare
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(3 years, 6 months after company formation)
Appointment Duration22 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraecroft
14 Hillside Drive Woolton
Liverpool
L25 5NS
Secretary NameMr Stephen Norman Teare
NationalityBritish
StatusClosed
Appointed29 November 1993(3 years, 6 months after company formation)
Appointment Duration22 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIronwoods
Onston Lane Crowton
Northwich
Cheshire
CW8 2RG
Director NameMs Lisa Ann Teare
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1999(9 years after company formation)
Appointment Duration16 years, 8 months (closed 02 February 2016)
RoleContract Cleaning
Country of ResidenceEngland
Correspondence AddressIronwoods
Onston Lane, Crowton
Northwich
Cheshire
CW8 2RG
Director NameMr Andrew John Warrener
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address82 Borstal Road
Borstal
Rochester
Kent
ME1 3BD
Director NameMr John Warrener
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleGeneral Manager
Correspondence Address82 Borstal Road
Borstal
Rochester
Kent
ME1 3BD
Secretary NameMr Andrew John Warrener
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address82 Borstal Road
Borstal
Rochester
Kent
ME1 3BD
Director NameMrs Noreen Emily Teare
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1993)
RoleCleaning Contractor
Correspondence AddressMoleside
Marden
Kent
TN12 9NW
Secretary NameKenneth Dilwyn Hilditch
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressMoleside Cottage
Marden
Kent
TN12 9NW
Secretary NameMrs Noreen Emily Teare
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressMoleside
Marden
Kent
TN12 9NW
Director NameJohn Sydney Borrowman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(9 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 November 2004)
RoleSales/Marketing
Correspondence Address33 Tabley Avenue
Widnes
Cheshire
WA8 7PE

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Stephen Norman Teare
50.00%
Ordinary
13 at £1Stephen Gary Teare
26.00%
Ordinary
12 at £1Lisa Ann Teare
24.00%
Ordinary

Financials

Year2014
Net Worth£183,306
Current Liabilities£252,690

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
10 August 2015Liquidators' statement of receipts and payments to 11 December 2014 (8 pages)
10 August 2015Liquidators statement of receipts and payments to 11 December 2014 (8 pages)
23 December 2013Registered office address changed from Suite C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ United Kingdom on 23 December 2013 (2 pages)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2013Statement of affairs with form 4.19 (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 50
(6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 50
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Registered office address changed from Horizon House Manchester Road Rixton Warrington Cheshire WA3 6HD on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Horizon House Manchester Road Rixton Warrington Cheshire WA3 6HD on 8 October 2012 (1 page)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Stephen Gary Teare on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Stephen Norman Teare on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Stephen Gary Teare on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Stephen Norman Teare on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Lisa Ann Teare on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Lisa Ann Teare on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 04/05/09; no change of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 July 2007Return made up to 04/05/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 November 2006Registered office changed on 09/11/06 from: horizon house the rock high street frodsham cheshire WA6 7AN (1 page)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 June 2005Return made up to 04/05/05; full list of members (7 pages)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Director resigned (1 page)
12 May 2004Return made up to 04/05/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
20 May 2002Return made up to 04/05/02; full list of members (8 pages)
22 April 2002Registered office changed on 22/04/02 from: 17 church street frodsham warrington cheshire WA6 6AN (1 page)
3 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
28 June 2000Return made up to 04/05/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 November 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
10 May 1998Return made up to 04/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 May 1997Return made up to 04/05/97; no change of members (4 pages)
18 April 1997Director resigned (1 page)
20 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
8 August 1996Return made up to 04/05/96; no change of members (4 pages)
8 August 1996New director appointed (2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Memorandum and Articles of Association (8 pages)
25 June 1996Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
10 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
8 June 1994Director's particulars changed (2 pages)
8 February 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
26 October 1993New director appointed (2 pages)
10 November 1992Company name changed nobar cleaning services LIMITED\certificate issued on 11/11/92 (2 pages)
2 July 1990Company name changed jobclean LIMITED\certificate issued on 03/07/90 (2 pages)
14 May 1990Incorporation (9 pages)