Company NameThe Horse Breeding Trust
Company StatusDissolved
Company Number05425970
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 April 2005(19 years ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameNew Educational Building Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Richard Furlong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 23 July 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Cuffley
Hertfordshire
EN6 4AR
Director NameMr Brian Gerald Chandler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(2 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 23 July 2008)
RoleA
Country of ResidenceEngland
Correspondence AddressBrambles 7 Beech Way
Selsdon
Surrey
CR2 8QR
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMs Ann Patricia Lucas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Sextant Avenue
Saunders Ness Road
London
E14 9DX
Director NameAndrew Ronald Parrish
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address21 Ringbury
Lymington
Hampshire
SO41 9FH
Director NameRichard Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleLawyer
Correspondence Address39 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BP
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,272

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
25 February 2008Application for striking-off (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 July 2007Registered office changed on 19/07/07 from: 190 strand london WC2R 1JN (1 page)
15 May 2007Annual return made up to 15/04/07 (5 pages)
23 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (1 page)
3 May 2006Annual return made up to 15/04/06 (4 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Memorandum and Articles of Association (17 pages)