Company NameHorton Group (UK) Limited
Company StatusDissolved
Company Number02866585
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameNeejam 169 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Binham Landolt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 16 September 2003)
RoleCompany Director
Correspondence AddressHarp House
108 Henwood Green Road
Pembury
Kent
TN2 4LN
Secretary NameJune Mildred Johnson
NationalityBritish
StatusClosed
Appointed17 October 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2003)
RoleSecretary
Correspondence Address37 Sunnybank Close
Aldridge
West Midlands
WS9 0YR
Director NameAlexis John Dogilewski
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 1994)
RoleManagement Consultant
Correspondence Address43 Wimbledon Park Road
London
SW18 5SJ
Director NameMartin Clive Gwinner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 1994)
RoleManagement Consultant
Correspondence AddressFlat 3
51 Sancroft Street
London
SE11 5UG
Director NameRobert Porteus
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressCanwell House
Canwell
Sutton Coldfield
Birmingham
B75 5SQ
Secretary NameRobert Porteus
NationalityBritish
StatusResigned
Appointed21 April 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressCanwell House
Canwell
Sutton Coldfield
Birmingham
B75 5SQ
Director NameDavid Michael Chalker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address37 Eden Croft
Kenilworth
Warwickshire
CV8 2BG
Director NamePhilip Forster Mayer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressHigh Fell
1 St Marys Garth
Buxted
Surrey
TN22 4LY
Director NameJohn James Slater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressWhite Lodge
Thurlaston
Rugby
Warwickshire
CV23 9JS
Secretary NameDavid Michael Chalker
NationalityBritish
StatusResigned
Appointed26 November 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address37 Eden Croft
Kenilworth
Warwickshire
CV8 2BG
Director NameMr Allan Mark O'Neill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 October 2000)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpyways Church Farm
Doverdale
Droitwich
Worcestershire
WR9 0QB
Secretary NameRichard Binham Landolt
NationalityBritish
StatusResigned
Appointed06 September 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressHarp House
108 Henwood Green Road
Pembury
Kent
TN2 4LN
Director NameWindsor House Nominees Limited (Corporation)
Date of BirthJune 1984 (Born 39 years ago)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF
Secretary NameWinsec Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF

Location

Registered Address24 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£111,914

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
18 March 2003Application for striking-off (1 page)
14 November 2002Return made up to 27/10/02; full list of members (5 pages)
7 November 2001Return made up to 27/10/01; full list of members (5 pages)
1 August 2001Registered office changed on 01/08/01 from: city centre house 30 union street birmingham west midlands B2 4SR (1 page)
5 July 2001Full accounts made up to 31 March 2001 (8 pages)
13 February 2001Location of register of members (1 page)
13 February 2001Return made up to 27/10/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2001Location of register of members (1 page)
14 December 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
16 March 2000Return made up to 27/10/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (8 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
27 November 1998Return made up to 27/10/98; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
13 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 October 1998Full accounts made up to 31 March 1998 (8 pages)
9 June 1998Director resigned (1 page)
12 November 1997Return made up to 27/10/97; full list of members (7 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 May 1997Return made up to 27/10/96; full list of members (8 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1996Secretary resigned;director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996£ nc 99000/105000 18/03/96 (1 page)
25 March 1996Ad 18/03/96--------- £ si 6000@1=6000 £ ic 54000/60000 (2 pages)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
2 January 1996Return made up to 27/10/94; full list of members (8 pages)
2 January 1996Full accounts made up to 31 January 1995 (11 pages)
3 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)