Company NameHortopacheco Limited
Company StatusDissolved
Company Number02726717
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Tomas Alcazar Garcia
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusClosed
Appointed01 March 1993(8 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 28 October 2003)
RoleFruit & Vegatables Importer
Correspondence AddressC/Los Olivos
No 4 Urbanizacion Casablanca
No 4 30559 La Albercia
Murcia
Spain
Director NameMr Cecil Francis Elkin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Garden Close
Arkley
Barnet
Hertfordshire
EN5 3EW
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleSolicitor
Correspondence AddressWindrush 17 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameChristopher Robin Hurlock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2001)
RoleDirector/Company Secretary
Correspondence Address27 Beech Avenue
Sanderstead
Croydon
Surrey
Cr2
Secretary NameChristopher Robin Hurlock
NationalityBritish
StatusResigned
Appointed01 March 1993(8 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2001)
RoleDirector/Company Secretary
Correspondence Address27 Beech Avenue
Sanderstead
Croydon
Surrey
Cr2
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered Address5 Fairfax Avenue
Ewell
Epsom
Surrey
KT17 2QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£193,925
Current Liabilities£193,925

Accounts

Latest Accounts30 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
2 October 2001Accounts for a dormant company made up to 30 August 2001 (3 pages)
18 April 2001Full accounts made up to 31 August 2000 (10 pages)
1 August 2000Return made up to 26/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 August 1999 (8 pages)
2 August 1999Return made up to 26/06/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 August 1998 (10 pages)
23 June 1998Return made up to 26/06/98; no change of members (4 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
24 January 1997Full accounts made up to 31 August 1996 (10 pages)
20 June 1996Return made up to 26/06/96; full list of members (6 pages)
14 December 1995Full accounts made up to 31 August 1995 (10 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)