Company NameHorton Computers Limited
Company StatusDissolved
Company Number03175711
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian Samuel Flynn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(1 week, 2 days after company formation)
Appointment Duration20 years (closed 12 April 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lewisham Way
Owlsmoor
Berkshire
GU47 0YJ
Secretary NameSharon Louise Thomas
NationalityBritish
StatusResigned
Appointed29 March 1996(1 week, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1997)
RoleCompany Director
Correspondence Address10 College Road
College Town
Camberley
Surrey
GU15 4QU
Secretary NameMrs Kathleen Flynn
NationalityBritish
StatusResigned
Appointed18 February 1997(11 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 June 2011)
RoleCompany Director
Correspondence Address19 Clonelly Avenue
Belfast
BT11 8LG
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.horton-computers.co.uk

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Adrian Flynn
99.01%
Ordinary
1 at £1Sharon Thomas
0.99%
Ordinary A

Financials

Year2014
Net Worth£16,642
Cash£12,727
Current Liabilities£349

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 101
(4 pages)
26 March 2014Registered office address changed from 3 Lewisham Way Owlsmoor Sandhurst Berkshire GU47 0YJ on 26 March 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Kathleen Flynn as a secretary (1 page)
7 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 April 2010Director's details changed for Adrian Samuel Flynn on 20 March 2010 (2 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 April 2009Secretary's change of particulars / kathleen flynn / 20/05/2008 (2 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 June 2008Return made up to 20/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 April 2007Return made up to 20/03/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
25 April 2006Return made up to 20/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 April 2005Return made up to 20/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 March 2004Return made up to 20/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 April 2002Return made up to 20/03/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
7 March 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
14 April 2001Return made up to 20/03/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 20/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 March 1999Return made up to 20/03/99; no change of members (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1997Nc inc already adjusted 31/10/97 (1 page)
17 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1997Ad 31/10/97--------- £ si 1@1=1 £ ic 100/101 (2 pages)
29 July 1997Full accounts made up to 31 March 1997 (7 pages)
14 March 1997Return made up to 20/03/97; full list of members (5 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
3 May 1996Ad 17/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
21 April 1996Secretary resigned (1 page)
14 April 1996Registered office changed on 14/04/96 from: classic house 174-80 old street london. EC1V 9BP. (1 page)
20 March 1996Incorporation (17 pages)