Company NameHorsmans Joinery Limited
Company StatusDissolved
Company Number06614667
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTerence Horsman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Heydon Road
Great Chishill
SG8 8SR
Secretary NamePatricia Ann Horsman
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Heydon Road
Great Chishill
Herts
SG8 8SR

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Terence Horsman
75.00%
Ordinary
25 at £1Patricia Horsman
25.00%
Ordinary A

Financials

Year2014
Net Worth£4,101
Cash£15,709
Current Liabilities£11,875

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
14 July 2021Application to strike the company off the register (3 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 July 2019Change of details for Mr Terence Horsman as a person with significant control on 17 June 2019 (2 pages)
26 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
20 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 100
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Terence Horsman on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Terence Horsman on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Terence Horsman on 1 October 2009 (2 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
29 March 2010Change of name notice (1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
29 March 2010Change of name notice (1 page)
19 February 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 19 February 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 09/06/09; full list of members (3 pages)
28 July 2009Return made up to 09/06/09; full list of members (3 pages)
11 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 June 2008Incorporation (15 pages)
9 June 2008Incorporation (15 pages)