Company NameHorton Trading Co. Limited
Company StatusDissolved
Company Number01553223
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJacqueline White
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 11 December 2001)
RoleSecretary
Correspondence Address6 Coiners Fold Nest Lane
Hebden Bridge
West Yorkshire
HX7 5AZ
Director NamePeter White
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 11 December 2001)
RoleBuilder
Correspondence Address6 Coiners Fold
Nest Lane Mytholmroyd
Halifax
West Yorkshire
HX7 4DZ
Secretary NamePeter White
NationalityBritish
StatusClosed
Appointed14 June 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address6 Coiners Fold
Nest Lane Mytholmroyd
Halifax
West Yorkshire
HX7 4DZ

Location

Registered Address41a New Crown Street
Halifax
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,340
Cash£9,509
Current Liabilities£1,401

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
18 June 2001Return made up to 14/06/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 June 1999Return made up to 14/06/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 June 1998Return made up to 14/06/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1995Particulars of mortgage/charge (10 pages)