Company NameNew Horizon Joinery Products Limited
Company StatusDissolved
Company Number02828619
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameSteven John Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleJoinery Manufacturing
Correspondence Address2 Ely Close
Slade Green
Erith
Kent
DA8 2EA
Secretary NameWendy Ann Scrivener-Day
NationalityBritish
StatusClosed
Appointed26 January 1996(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address2 Ely Close
Erith
Kent
DA8 2EA
Director NameVictor Frederick Roy Milner
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleJoinery Manufacturing
Correspondence Address55 Swaisland Road
Dartford
Kent
DA1 3DF
Secretary NameVictor Frederick Roy Milner
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleJoinery Manufacturing
Correspondence Address55 Swaisland Road
Dartford
Kent
DA1 3DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 36, Swaisland Drive
Crayford Ind Est
Crayford
Kent
DA1 4HS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Turnover£217,809
Gross Profit£42,882
Net Worth£10,012
Cash£11,485
Current Liabilities£48,078

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
31 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Full accounts made up to 30 June 1999 (13 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
5 July 1999Return made up to 21/06/99; full list of members (6 pages)
20 November 1998Full accounts made up to 30 June 1998 (14 pages)
12 June 1998Return made up to 21/06/98; no change of members (4 pages)
17 March 1998Full accounts made up to 30 June 1997 (14 pages)
13 July 1997Return made up to 21/06/97; no change of members (4 pages)
18 November 1996Full accounts made up to 30 June 1996 (11 pages)
9 July 1996Secretary resigned;director resigned (1 page)
9 July 1996New secretary appointed (2 pages)
9 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 January 1996Full accounts made up to 30 June 1995 (11 pages)