Company NameHorizon Coolers Limited
Company StatusDissolved
Company Number04213371
CategoryPrivate Limited Company
Incorporation Date9 May 2001(23 years ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Ball
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameMr Allan McEvoy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTree Tops 15 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameMr Robert Walter Rausse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Secretary NameMr Keith Ball
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 15b Holme Mills
Industial Park Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Return made up to 09/05/07; no change of members (7 pages)
4 June 2007Application for striking-off (1 page)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 May 2006Return made up to 09/05/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 May 2005Return made up to 09/05/05; full list of members (8 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 May 2004Return made up to 09/05/04; full list of members (8 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(8 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield west yorkshire HD3 4NB (1 page)
15 May 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
31 May 2001Ad 24/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 May 2001Secretary resigned (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (2 pages)
17 May 2001Registered office changed on 17/05/01 from: the britannia suite st james's buidlings 79 oxford street manchester M1 6FR (2 pages)
17 May 2001New director appointed (2 pages)
9 May 2001Incorporation (11 pages)