Company NameHorner UK Limited
Company StatusDissolved
Company Number02634177
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)
Previous NameBead Interconnect Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NamePhilip Horner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address1514 North College Avenue
Indiana
46202
United States
Secretary NameCf0 Diana Bedwell
NationalityAmerican
StatusClosed
Appointed28 May 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 15 July 2003)
RoleChief Financial Officer
Correspondence Address8022 Talliho Drive
Indianapolis
Indiana
46256
Foreign
Director NameMr Andrew Brailsford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Charnock Dale Road
Gleadless
Sheffield
South Yorkshire
S12 3HQ
Director NameEdward James Hatton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address16 Highfield Avenue
Newbould
Chesterfield
Derbyshire
S41 7AX
Director NameDavid Huzzard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address93 Station Street
Misterton
Doncaster
South Yorkshire
DN10 4DB
Director NameBrian Warrender
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address11 Orchid Way
Anston
Sheffield
South Yorkshire
S25 5JA
Secretary NameBrian Warrender
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address11 Orchid Way
Anston
Sheffield
South Yorkshire
S25 5JA

Location

Registered AddressWestons Chartered Accountants
Queens Buildings 55 Queen Street
Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£12,297
Cash£11
Current Liabilities£21,823

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2002Voluntary strike-off action has been suspended (1 page)
4 September 2002Application for striking-off (1 page)
4 October 2001Return made up to 01/08/01; full list of members (6 pages)
18 July 2001Return made up to 01/08/00; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: dinnington business centre outgang lane dinnington rotherham south yorkshire S25 3QX (1 page)
16 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
23 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 December 1999Return made up to 01/08/99; full list of members (7 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 October 1998Return made up to 01/08/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
20 May 1998Company name changed bead interconnect LIMITED\certificate issued on 21/05/98 (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
5 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/97
(4 pages)
13 August 1996Return made up to 01/08/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)