Company NameS & A Hornsey Limited
DirectorsAnthony Hornsey and Stephen Hornsey
Company StatusDissolved
Company Number02627876
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anthony Hornsey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address36 Guardian Close
Hornchurch
Essex
RM11 1FT
Director NameMr Stephen Hornsey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address84 Glenwood Drive
Romford
Essex
RM2 5AS
Secretary NameMr Anthony Hornsey
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address36 Guardian Close
Hornchurch
Essex
RM11 1FT
Director NameMr Len Chris Steventon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 August 1993)
RoleCompany Director
Correspondence Address264 Victoria Dock Road
London
E16

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 June 1996Dissolved (1 page)
27 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)