Company NameHorizon Resourcing Limited
Company StatusDissolved
Company Number03882147
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameHuman Resourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Graham Charles Howard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 21 January 2020)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address32 Harefield
Esher
Surrey
KT10 9TQ
Secretary NameCynthia Howard
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address32 Harefield
Esher
Surrey
KT10 9TQ
Director NameAlan William Hovell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleHR Consultant
Correspondence Address90 Kingsgate Road
London
NW6 4LA
Secretary NameAnne Hovell
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleTeacher
Correspondence Address90 Kingsgate Road
London
NW6 4LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Thurston Watts & Co
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Graham Howard & Cynthia Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£57,072
Cash£57,858
Current Liabilities£18,642

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
23 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Graham Howard on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Graham Howard on 1 October 2009 (2 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
27 December 2007Return made up to 24/11/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Return made up to 24/11/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2006Return made up to 24/11/05; full list of members (6 pages)
15 February 2005Return made up to 24/11/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 December 2003Registered office changed on 10/12/03 from: woodstock 83 priory road london NW6 3NL (1 page)
10 December 2003Return made up to 24/11/03; full list of members (6 pages)
3 February 2003Return made up to 24/11/02; full list of members (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
5 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New director appointed (2 pages)
29 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 February 2002Return made up to 24/11/01; full list of members (6 pages)
31 January 2001Return made up to 24/11/00; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
3 December 1999Company name changed human resourcing LIMITED\certificate issued on 06/12/99 (2 pages)
24 November 1999Incorporation (15 pages)