Company NameH.C.C.T.(Holidays) Limited
Company StatusDissolved
Company Number01700509
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)
Previous NameHorizonchamp Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Graham Ball Currey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(15 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4NB
Director NameMs Namita Chopra
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(18 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 06 August 2014)
RoleAviation
Country of ResidenceEngland
Correspondence Address2a Grange Manor
Grange Road
Bromley Cross
Bolton
BL7 9AX
Secretary NameMr John Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(19 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chatsworth Court
Devonshire Park Rd, Davenport
Stockport
Cheshire
SK2 6JZ
Director NameMichael Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(21 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 06 August 2014)
RoleCompany Director
Correspondence Address11 Kirkfield Gardens
Leeds
West Yorkshire
LS15 9DT
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressTopwood
Springwood Street, Ramsbottom
Bury
Lancashire
BL0 9DS
Director NameMr Hugh Charles Brynmor Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressLlawndy Farm
Talacre
Holywell
Clwyd
CH8 9RD
Wales
Director NameMr Gilbert Colin Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook Farm
Mertyn Lane Whitford
Holywell
Flintshire
CJ8 8QN
Secretary NameMr David Allan Kimpton
NationalityBritish
StatusResigned
Appointed28 October 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Bruce Drive
Great Sutton
South Wirral
Merseyside
L66 4UW
Secretary NameMr Alan Walter Lloyd
NationalityBritish
StatusResigned
Appointed30 June 1994(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address35 Coachmans Drive
West Derby
Liverpool
Merseyside
L12 0HX
Secretary NameSamantha Jane Birks
NationalityEnglish
StatusResigned
Appointed12 December 1995(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 1996)
RoleCompany Director
Correspondence Address2 Adamson Gardens
Didsbury
Manchester
M20 2TQ
Secretary NameBernadette Anne Baker
NationalityBritish
StatusResigned
Appointed05 November 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address33 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameIan Donald Scott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address15 Newton Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9BE
Scotland
Director NameMrs Susan Catherine Birtwistle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Broomfield Road
Stockport
Cheshire
SK4 4NB
Director NameJohn Kevin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address103 Dunster Drive
Urmston
Manchester
Lancashire
M41 6WR
Secretary NameMr Brian Leslie Murfin
NationalityBritish
StatusResigned
Appointed25 February 2000(17 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 March 2000)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Director NameGary William Davis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(17 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed21 March 2000(17 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Director NamePhilip Stuart Firth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2001)
RoleCompany Director
Correspondence Address105a Hunsworth Lane
Hunsworth
Cleckheaton
West Yorkshire
BD19 4DR
Secretary NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(17 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Correspondence Address3 Lawson Grove
Sale
Cheshire
M33 6JN
Secretary NameChristine Lenehan
NationalityBritish
StatusResigned
Appointed31 January 2001(17 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 October 2001)
RoleCompany Director
Correspondence Address10 Kenmore Walk
Wibsey
Bradford
West Yorkshire
BD6 3JQ
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed28 October 2001(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameMrs Stella Margaret Donnelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2005)
RoleCompany Director
Correspondence Address22 Chapel Road
Northenden
Manchester
Lancashire
M22 4JW
Director NameMr Ronald Wade
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Copeland Drive
Standish
Wigan
Lancashire
WN6 0XR
Director NameMr Dermot Andrew Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Barn
Knutsford Road
Mobberley
Cheshire
WA16 7BE

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£30,057,000
Gross Profit£3,076,000
Net Worth£86,000
Cash£706,000
Current Liabilities£4,060,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Liquidators statement of receipts and payments to 25 April 2014 (17 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (17 pages)
6 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (17 pages)
10 April 2014Liquidators statement of receipts and payments to 14 March 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 14 September 2013 (5 pages)
16 October 2013Liquidators statement of receipts and payments to 14 September 2013 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 14 September 2013 (5 pages)
12 June 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 12 June 2013 (2 pages)
11 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 14 March 2013 (5 pages)
8 October 2012Liquidators statement of receipts and payments to 14 September 2012 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
18 January 2011Court order insolvency:- replacement of liquidator (12 pages)
18 January 2011Court order insolvency:- replacement of liquidator (12 pages)
18 January 2011Appointment of a voluntary liquidator (1 page)
18 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2011Appointment of a voluntary liquidator (1 page)
18 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 14 March 2010 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 14 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 14 March 2009 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 14 September 2008 (9 pages)
3 April 2008Liquidators' statement of receipts and payments to 14 September 2008 (9 pages)
3 April 2008Liquidators statement of receipts and payments to 14 September 2008 (9 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
5 December 2007C/O replacement of liquidator (9 pages)
5 December 2007C/O replacement of liquidator (9 pages)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2007Appointment of a voluntary liquidator (1 page)
19 April 2007Appointment of a voluntary liquidator (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page)
15 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
15 March 2007Result of meeting of creditors (2 pages)
15 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
15 March 2007Result of meeting of creditors (2 pages)
15 March 2007Result of meeting of creditors (2 pages)
15 March 2007Result of meeting of creditors (2 pages)
15 February 2007Statement of administrator's proposal (41 pages)
15 February 2007Statement of administrator's proposal (41 pages)
2 February 2007Statement of affairs (13 pages)
2 February 2007Statement of affairs (13 pages)
8 January 2007Appointment of an administrator (1 page)
8 January 2007Appointment of an administrator (1 page)
20 December 2006Registered office changed on 20/12/06 from: jackson house 4TH floor sibson road sale cheshire M33 7RR (1 page)
20 December 2006Registered office changed on 20/12/06 from: jackson house 4TH floor sibson road sale cheshire M33 7RR (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Return made up to 28/10/06; full list of members (3 pages)
15 November 2006Return made up to 28/10/06; full list of members (3 pages)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
3 May 2006Accounts made up to 31 December 2005 (23 pages)
3 May 2006Accounts made up to 31 December 2005 (23 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
31 March 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
31 March 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 28/10/05; full list of members (8 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 28/10/05; full list of members (8 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Particulars of mortgage/charge (7 pages)
1 November 2005Particulars of mortgage/charge (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
16 March 2005Ad 31/12/04--------- £ si 1250000@1=1250000 £ ic 76236/1326236 (2 pages)
16 March 2005Ad 31/12/04--------- £ si 1250000@1=1250000 £ ic 76236/1326236 (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
22 December 2004Return made up to 28/10/04; full list of members (8 pages)
22 December 2004Return made up to 28/10/04; full list of members (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
20 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2004Nc inc already adjusted 01/10/04 (1 page)
20 October 2004Nc inc already adjusted 01/10/04 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
25 August 2004Auditor's resignation (1 page)
25 August 2004Auditor's resignation (1 page)
27 May 2004Accounts made up to 31 December 2003 (18 pages)
27 May 2004Accounts made up to 31 December 2003 (18 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2003Return made up to 28/10/03; full list of members (8 pages)
30 October 2003Return made up to 28/10/03; full list of members (8 pages)
8 July 2003Memorandum and Articles of Association (20 pages)
8 July 2003Memorandum and Articles of Association (20 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
13 April 2003Accounts made up to 31 December 2002 (17 pages)
13 April 2003Accounts made up to 31 December 2002 (17 pages)
22 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
24 May 2002Accounts made up to 31 December 2001 (17 pages)
24 May 2002Accounts made up to 31 December 2001 (17 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 July 2001Accounts made up to 31 December 2000 (14 pages)
10 July 2001Accounts made up to 31 December 2000 (14 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
23 November 2000Return made up to 28/10/00; full list of members (8 pages)
23 November 2000Return made up to 28/10/00; full list of members (8 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
13 September 2000Accounts made up to 31 December 1999 (14 pages)
13 September 2000Accounts made up to 31 December 1999 (14 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New director appointed (2 pages)
9 July 1999Accounts made up to 31 December 1998 (15 pages)
9 July 1999Accounts made up to 31 December 1998 (15 pages)
8 March 1999Return made up to 28/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Return made up to 28/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
8 July 1998Accounts made up to 31 December 1997 (14 pages)
8 July 1998Accounts made up to 31 December 1997 (14 pages)
5 May 1998Registered office changed on 05/05/98 from: hill house 1-7 albert hill street didsbury manchester M20 6RF (1 page)
5 May 1998Registered office changed on 05/05/98 from: hill house 1-7 albert hill street didsbury manchester M20 6RF (1 page)
22 December 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1997Full group accounts made up to 31 December 1996 (23 pages)
20 May 1997Full group accounts made up to 31 December 1996 (23 pages)
14 April 1997Registered office changed on 14/04/97 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
14 April 1997Registered office changed on 14/04/97 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
9 January 1997Return made up to 28/10/96; full list of members (7 pages)
9 January 1997Return made up to 28/10/96; full list of members (7 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Declaration of assistance for shares acquisition (4 pages)
31 December 1996Director resigned (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1996Declaration of assistance for shares acquisition (4 pages)
31 December 1996New director appointed (2 pages)
30 December 1996£ ic 80001/76236 23/12/96 £ sr 3765@1=3765 (1 page)
30 December 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
30 December 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
30 December 1996£ ic 80001/76236 23/12/96 £ sr 3765@1=3765 (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
26 October 1996Full group accounts made up to 31 December 1995 (21 pages)
26 October 1996Full group accounts made up to 31 December 1995 (21 pages)
8 May 1996Registered office changed on 08/05/96 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
8 May 1996Registered office changed on 08/05/96 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
18 March 1996Registered office changed on 18/03/96 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
18 March 1996Registered office changed on 18/03/96 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Return made up to 28/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
(12 pages)
22 November 1995Return made up to 28/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
(12 pages)
24 October 1995Full group accounts made up to 31 December 1994 (21 pages)
24 October 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
4 November 1994Return made up to 28/10/94; full list of members (9 pages)
4 November 1994Return made up to 28/10/94; full list of members (9 pages)
26 October 1994Full group accounts made up to 31 December 1993 (21 pages)
26 October 1994Full group accounts made up to 31 December 1993 (21 pages)
13 December 1993Return made up to 28/10/93; full list of members (9 pages)
13 December 1993Return made up to 28/10/93; full list of members (9 pages)
25 October 1993Full group accounts made up to 31 December 1992 (20 pages)
25 October 1993Full group accounts made up to 31 December 1992 (20 pages)
26 February 1993Ad 15/02/93--------- £ si 60000@1=60000 £ ic 20001/80001 (2 pages)
26 February 1993Ad 15/02/93--------- £ si 60000@1=60000 £ ic 20001/80001 (2 pages)
19 January 1993Return made up to 28/10/92; full list of members (9 pages)
19 January 1993Return made up to 28/10/92; full list of members (9 pages)
4 November 1992Full group accounts made up to 31 December 1991 (19 pages)
4 November 1992Full group accounts made up to 31 December 1991 (19 pages)
6 July 1992Return made up to 28/10/91; full list of members (9 pages)
6 July 1992Accounts made up to 31 December 1990 (12 pages)
6 July 1992Return made up to 28/10/91; full list of members (9 pages)
6 July 1992Accounts made up to 31 December 1990 (12 pages)
8 May 1991Return made up to 28/10/90; full list of members (7 pages)
8 May 1991Accounts made up to 31 December 1989 (12 pages)
8 May 1991Return made up to 28/10/90; full list of members (7 pages)
8 May 1991Accounts made up to 31 December 1989 (12 pages)
31 January 1990Accounts made up to 31 December 1988 (12 pages)
31 January 1990Accounts made up to 31 December 1988 (12 pages)
10 January 1989Accounts made up to 31 December 1987 (12 pages)
10 January 1989Return made up to 28/10/88; full list of members (4 pages)
10 January 1989Return made up to 28/10/88; full list of members (4 pages)
10 January 1989Accounts made up to 31 December 1987 (12 pages)
20 May 1988Company name changed horizonchamp LIMITED\certificate issued on 20/05/88 (2 pages)
20 May 1988Company name changed horizonchamp LIMITED\certificate issued on 20/05/88 (2 pages)
18 January 1988Accounts made up to 31 December 1986 (12 pages)
18 January 1988Accounts made up to 31 December 1986 (12 pages)
25 March 1987Accounts made up to 31 December 1985 (13 pages)
25 March 1987Accounts made up to 31 December 1985 (13 pages)
1 May 1986Return made up to 21/12/85; full list of members (4 pages)
1 May 1986Accounts made up to 31 December 1984 (12 pages)
1 May 1986Return made up to 21/12/85; full list of members (4 pages)
1 May 1986Accounts made up to 31 December 1984 (12 pages)
2 September 1985Memorandum and Articles of Association (14 pages)
2 September 1985Memorandum and Articles of Association (14 pages)
24 July 1985Allotment of shares (2 pages)
24 July 1985Allotment of shares (2 pages)
14 February 1984Allotment of shares (2 pages)
14 February 1984Allotment of shares (2 pages)
18 February 1983Incorporation (17 pages)
18 February 1983Incorporation (17 pages)