Company NameHornbeam Business Park Limited
Company StatusDissolved
Company Number02346669
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sylvia Bowden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 09 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameMrs Sylvia Bowden
NationalityBritish
StatusClosed
Appointed11 April 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameIvan Conroy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalley Royd Farm
Jackson Bridge Holmfirth
Huddersfield
West Yorkshire
HD7 7HX
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(3 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCo Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameFred Fairbairn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 June 1991)
RoleDirector Company
Correspondence Address75 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameRobert Alan Stansfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Cottage
Main Street Welburn
York
North Yorkshire
YO6 7DX
Director NameMr George Brian Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 1992)
RoleSurveyor
Correspondence Address41 Old Orchard
Haxby
York
North Yorkshire
YO3 3DS

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,349,109
Current Liabilities£4,156,955

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
11 July 2003Receiver ceasing to act (2 pages)
11 July 2003Receiver's abstract of receipts and payments (3 pages)
18 March 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
26 March 2002Receiver's abstract of receipts and payments (3 pages)
12 March 2001Receiver's abstract of receipts and payments (3 pages)
13 March 2000Receiver's abstract of receipts and payments (2 pages)
23 March 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o arthur andersen st paul"s house park square leeds LS1 2PJ (1 page)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
5 February 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1996Form 3.2 S.A.f (4 pages)
17 April 1996Administrative Receiver's report (6 pages)
5 February 1996Registered office changed on 05/02/96 from: 10 rear north park road harrogate north yorkshire HG1 5PG (1 page)
30 January 1996Appointment of receiver/manager (1 page)
28 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
3 April 1995Return made up to 11/04/95; no change of members (4 pages)