Company NameHornby Production Engineering Limited
Company StatusDissolved
Company Number01544434
CategoryPrivate Limited Company
Incorporation Date10 February 1981(43 years, 1 month ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)
Previous NameTroutcharm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kathryn Mary Hornby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(10 years, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Racecourse Road
East Ayton
Scarborough
North Yorkshire
YO13 9HP
Director NameMr Steven Robert Lloyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2020(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Christopher Hornby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 August 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Racecourse Road
East Ayton
Scarborough
North Yorkshire
YO13 9HP
Secretary NameMr Christopher Hornby
NationalityBritish
StatusResigned
Appointed16 October 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Racecourse Road
East Ayton
Scarborough
North Yorkshire
YO13 9HP

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Executors Of Christopher Hornby
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
13 January 2022Application to strike the company off the register (3 pages)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
15 October 2020Appointment of Mr Steven Robert Lloyd as a director on 29 September 2020 (2 pages)
5 February 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (3 pages)
11 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 July 2015Registered office address changed from 23 Racecourse Road East Ayton Scarborough YO13 9HP to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 23 Racecourse Road East Ayton Scarborough YO13 9HP to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 23 Racecourse Road East Ayton Scarborough YO13 9HP to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 8 July 2015 (2 pages)
25 June 2015Administrative restoration application (3 pages)
25 June 2015Administrative restoration application (3 pages)
25 June 2015Termination of appointment of Christopher Hornby as a director on 18 August 2014 (2 pages)
25 June 2015Termination of appointment of Christopher Hornby as a secretary on 18 August 2014 (2 pages)
25 June 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(14 pages)
25 June 2015Termination of appointment of Christopher Hornby as a director on 18 August 2014 (2 pages)
25 June 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(14 pages)
25 June 2015Termination of appointment of Christopher Hornby as a secretary on 18 August 2014 (2 pages)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 October 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
9 October 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2009Director's details changed for Mrs Kathryn Mary Hornby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher Hornby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher Hornby on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mrs Kathryn Mary Hornby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Kathryn Mary Hornby on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher Hornby on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 November 2008Return made up to 16/10/08; full list of members (3 pages)
21 November 2008Return made up to 16/10/08; full list of members (3 pages)
19 November 2008Return made up to 16/10/07; full list of members (3 pages)
19 November 2008Return made up to 16/10/07; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 16/10/06; full list of members (2 pages)
19 January 2007Return made up to 16/10/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 16/10/05; full list of members (2 pages)
27 January 2006Return made up to 16/10/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Return made up to 16/10/04; full list of members (7 pages)
10 December 2004Return made up to 16/10/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Return made up to 16/10/03; full list of members (7 pages)
5 November 2003Return made up to 16/10/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Return made up to 16/10/02; full list of members (7 pages)
3 February 2003Return made up to 16/10/02; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Return made up to 16/10/01; full list of members (6 pages)
17 December 2001Return made up to 16/10/01; full list of members (6 pages)
17 January 2001 (4 pages)
17 January 2001 (4 pages)
19 December 2000Return made up to 16/10/00; full list of members (6 pages)
19 December 2000Return made up to 16/10/00; full list of members (6 pages)
1 February 2000 (3 pages)
1 February 2000 (3 pages)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
31 January 1999 (5 pages)
31 January 1999 (5 pages)
18 December 1998Return made up to 16/10/98; no change of members (4 pages)
18 December 1998Return made up to 16/10/98; no change of members (4 pages)
12 January 1998Return made up to 16/10/97; full list of members; amend (8 pages)
12 January 1998Return made up to 16/10/97; full list of members; amend (8 pages)
31 December 1997 (5 pages)
31 December 1997Return made up to 16/10/97; full list of members (6 pages)
31 December 1997 (5 pages)
31 December 1997Return made up to 16/10/97; full list of members (6 pages)
22 January 1997 (6 pages)
22 January 1997 (6 pages)
18 December 1996Return made up to 16/10/96; no change of members (4 pages)
18 December 1996Return made up to 16/10/96; no change of members (4 pages)
2 February 1996 (5 pages)
2 February 1996 (5 pages)
10 November 1995Return made up to 16/10/95; full list of members (6 pages)
10 November 1995Return made up to 16/10/95; full list of members (6 pages)