Company NameHorneman (U.K.) Limited
Company StatusDissolved
Company Number01172211
CategoryPrivate Limited Company
Incorporation Date30 May 1974(49 years, 11 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(20 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameMr Norman Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(20 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 24 October 2006)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Secretary NameStephen Brian Smith
NationalityBritish
StatusClosed
Appointed06 January 1995(20 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 24 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameBerthold Gottesman
Date of BirthMay 1929 (Born 95 years ago)
NationalityAustrian
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1993)
RoleCompany Director
Correspondence Address100 Rue Du Rhone
1204 Geneva
Foreign
Director NameMr Graham John Handford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleSales Director
Correspondence Address25 Macaulay Road
Lutterworth
Leicestershire
LE17 4XB
Director NameWillem Jonkers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressAnnandale House
West Heath Avenue
London
NW11 7QU
Director NameJohn Leech
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 Grange Gardens Templewood Avenue
Hampstead
London
NW3 7XG
Secretary NameJohn Leech
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address5 Grange Gardens Templewood Avenue
Hampstead
London
NW3 7XG
Director NameKarel Moudry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1996)
RoleProduct Director
Correspondence AddressGrrenholme
Church Lane
Oving Aylesbury
Buckinghamshire
HP22 4HL

Location

Registered Address46 Peckover Street
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£560,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 July 2004Return made up to 26/06/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 July 1999Return made up to 26/06/99; no change of members (4 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 June 1998Return made up to 26/06/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 April 1997 (16 pages)
26 June 1997Return made up to 26/06/97; no change of members (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
4 December 1996Auditor's resignation (1 page)
5 November 1996Director resigned (1 page)
17 October 1996Full accounts made up to 30 April 1996 (17 pages)
26 July 1995Full accounts made up to 6 January 1995 (15 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Return made up to 26/06/95; full list of members (8 pages)