Company NameT.A. Horn (Group Services) Limited
Company StatusDissolved
Company Number03229043
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NamePhillip Gomes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleHeating Engineer
Correspondence Address13 The Broadway
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8LW
Director NamePeter Jones
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleHeating Engineer
Correspondence Address71 Ringwood Way
Winchmore Hill
London
N21 2RB
Director NameNorman Whittaker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleHeating Engineer
Correspondence AddressTudor Lodge 160 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Secretary NameNorman Whittaker
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleHeating Engineer
Correspondence AddressTudor Lodge 160 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameMr Mark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Paul Antony Teese
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2007)
RoleCompany Director-Secretary
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed30 November 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
8 July 2011Termination of appointment of Mark Whittaker as a director (2 pages)
8 July 2011Termination of appointment of Mark Whittaker as a director (2 pages)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(4 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(4 pages)
19 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Mark Whittaker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Mark Whittaker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr Mark Whittaker on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 May 2009Accounts made up to 30 June 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 December 2008Return made up to 24/07/08; full list of members (4 pages)
8 December 2008Return made up to 24/07/08; full list of members (4 pages)
28 November 2008Return made up to 24/07/07; full list of members (4 pages)
28 November 2008Return made up to 24/07/07; full list of members (4 pages)
9 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Director appointed paul rushent (3 pages)
1 February 2008Accounts made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Registered office changed on 28/01/08 from: central house 24A st wilfrids road barnet hertfordshire EN4 9SA (1 page)
28 January 2008Registered office changed on 28/01/08 from: central house 24A st wilfrids road barnet hertfordshire EN4 9SA (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Secretary resigned;director resigned (1 page)
4 July 2007Secretary resigned;director resigned (1 page)
17 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
17 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 October 2006Accounts made up to 31 May 2006 (1 page)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
2 August 2006Return made up to 24/07/06; full list of members (2 pages)
22 August 2005Return made up to 24/07/05; full list of members (2 pages)
22 August 2005Return made up to 24/07/05; full list of members (2 pages)
26 May 2005Accounts made up to 31 May 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 August 2004Return made up to 24/07/04; full list of members (5 pages)
16 August 2004Return made up to 24/07/04; full list of members (5 pages)
25 May 2004Accounts made up to 31 May 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
29 August 2003Return made up to 24/07/03; full list of members (5 pages)
29 August 2003Return made up to 24/07/03; full list of members (5 pages)
3 April 2003Accounts made up to 31 May 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
20 September 2002Return made up to 24/07/02; full list of members (5 pages)
20 September 2002Return made up to 24/07/02; full list of members (5 pages)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 March 2002Accounts made up to 31 May 2001 (2 pages)
29 August 2001Return made up to 24/07/01; full list of members (5 pages)
29 August 2001Return made up to 24/07/01; full list of members (5 pages)
9 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 February 2001Accounts made up to 31 May 2000 (2 pages)
4 September 2000Return made up to 24/07/00; full list of members (5 pages)
4 September 2000Return made up to 24/07/00; full list of members (5 pages)
24 March 2000Full accounts made up to 31 May 1999 (1 page)
24 March 2000Full accounts made up to 31 May 1999 (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
6 August 1999Return made up to 24/07/99; full list of members (9 pages)
6 August 1999Return made up to 24/07/99; full list of members (9 pages)
15 February 1999Full accounts made up to 31 May 1998 (1 page)
15 February 1999Full accounts made up to 31 May 1998 (1 page)
27 August 1998Return made up to 24/07/98; full list of members (9 pages)
27 August 1998Return made up to 24/07/98; full list of members (9 pages)
6 March 1998Full accounts made up to 31 May 1997 (1 page)
6 March 1998Full accounts made up to 31 May 1997 (1 page)
28 October 1997Return made up to 24/07/97; full list of members (7 pages)
28 October 1997Return made up to 24/07/97; full list of members (7 pages)
8 June 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
8 June 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
15 September 1996Registered office changed on 15/09/96 from: international house, 31 church road hendon london NW4 4EB (1 page)
15 September 1996Registered office changed on 15/09/96 from: international house, 31 church road hendon london NW4 4EB (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
24 July 1996Incorporation (17 pages)