Company NameR Horne Rights Limited
Company StatusDissolved
Company Number05073974
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Horne
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 26 February 2013)
RoleRugby Palyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Shinewater Park
Kingswood
Hull
East Yorkshire
HU7 3GG
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(7 years after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2013)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed25 April 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
26 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
14 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
14 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 15/03/09; full list of members (3 pages)
6 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Director's change of particulars / richard horne / 15/03/2009 (1 page)
3 April 2009Director's Change of Particulars / richard horne / 15/03/2009 / HouseName/Number was: 5, now: 29; Street was: bradgate park, now: shinewater park; Area was: kesteven way kingswood, now: kingswood; Region was: , now: north humberside; Post Code was: HU7 3JA, now: HU7 3GG (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Appointment Terminated Director david ligertwood (1 page)
25 April 2008Director appointed mr richard horne (1 page)
25 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 April 2008Appointment terminated secretary david ligertwood (1 page)
25 April 2008Secretary appointed mr allan anthony reeves (1 page)
25 April 2008Secretary appointed mr allan anthony reeves (1 page)
25 April 2008Appointment terminated director allan reeves (1 page)
25 April 2008Appointment Terminated Secretary david ligertwood (1 page)
25 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 April 2008Director appointed mr richard horne (1 page)
25 April 2008Appointment Terminated Director allan reeves (1 page)
25 April 2008Appointment terminated director david ligertwood (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 15/03/07; full list of members (2 pages)
22 March 2007Return made up to 15/03/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
15 March 2004Incorporation (19 pages)