Company NameHorners Restaurant Limited
DirectorGarry Neil Coupland
Company StatusDissolved
Company Number02638519
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Garry Neil Coupland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCo Director
Correspondence AddressBonningtons
Kentford
Newmarket
Suffolk
CB8 7RE
Director NameMr Garry Neil Coupland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleDevelopment Director
Correspondence AddressBonningtons
Kentford
Newmarket
Suffolk
CB8 7RE
Director NameMrs Susan Winifred Coupland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleAdministration Director
Correspondence AddressBonningtons
Kentford
Newmarket
Suffolk
CB8 7RE
Secretary NameMr Garry Neil Coupland
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleDevelopment Director
Correspondence AddressBonningtons
Kentford
Newmarket
Suffolk
CB8 7RE
Director NameDavid Brian Howell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 1994)
RoleInterior Design Consultant
Correspondence Address44 Priory Road
Chessington
Surrey
KT9 1EG
Director NameJohn Hugh Alexandre
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1995)
RoleRetired Marketing Executive
Correspondence AddressRivenhall Holwood Park Avenue
Keston Park
Orpington
Kent
BR6 8NG
Director NameJohn Paul McBride
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1995)
RoleChartered Accountant
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameJohn Edward Eldridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 1995)
RoleChartered Accountant
Correspondence AddressClermont
20 Rodway Road
Bromley
Kent
BR1 3JL
Director NameMr Brian Leonard Moleshead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Manorfields Close
Chislehurst
Kent
BR7 6SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 May 1998Dissolved (1 page)
12 February 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (1 page)
8 August 1996Registered office changed on 08/08/96 from: regent house 235-241 regent street london W1R 8PS (1 page)
30 April 1996Particulars of mortgage/charge (3 pages)
12 January 1996Registered office changed on 12/01/96 from: 3 blandford street london W1 (1 page)
2 January 1996Ad 02/06/95--------- £ si 4@1 (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
8 August 1995Return made up to 16/08/95; full list of members (8 pages)
8 August 1995Accounting reference date shortened from 31/08 to 31/05 (1 page)
8 August 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
7 July 1995Ad 16/01/95--------- £ si 4@1=4 £ ic 10/14 (2 pages)