Company NameHortisol Limited
Company StatusDissolved
Company Number02383794
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr George Douglas Rodger
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1992(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 25 May 1999)
RoleProcurement Agent
Country of ResidenceEngland
Correspondence AddressVelindre Northbrook
Micheldever
Winchester
Hampshire
SO21 3AJ
Director NameSteven Paul Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1992(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 25 May 1999)
RoleHorticulturalist
Correspondence AddressPasturegate Cottage Middle Street
Kilham
Driffield
North Humberside
YO25 0RW
Secretary NameSteven Paul Wright
NationalityBritish
StatusClosed
Appointed01 February 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 25 May 1999)
RoleHorticulturalist
Correspondence AddressPasturegate Cottage Middle Street
Kilham
Driffield
North Humberside
YO25 0RW
Director NameKathryn Wright
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 25 May 1999)
RoleCompany Director
Correspondence AddressPasturegate Cottage
Middle Street Kilham
Driffield
North Humberside
YO25 0RW
Director NameMr David Haviland Humphrey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 1997)
RoleEconomic Consultant
Correspondence AddressThe Old Dairy Roward Farm
Draycot Cerne
Chippenham
Wiltshire
SN15 4SG
Secretary NameMr David Haviland Humphrey
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressThe Old Dairy Roward Farm
Draycot Cerne
Chippenham
Wiltshire
SN15 4SG
Director NamePeter Sidney Mould
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleEconomic Consultant
Correspondence AddressFflad Y Brenin
Pontfaen
Fishguard
Pembs
SA65 9UA
Wales

Location

Registered AddressPasture Gate Cottage
Middle Street
Kilham Driffield
East Yorkshire
YO25 0RW
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKilham
WardEast Wolds and Coastal
Built Up AreaKilham

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
16 June 1998Application for striking-off (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 July 1997Director resigned (1 page)
20 February 1997Return made up to 17/02/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 May 1996Return made up to 17/02/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
15 August 1991Particulars of mortgage/charge (3 pages)