Company NameHorizon Logistics Recruitment Limited
Company StatusDissolved
Company Number04845043
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Brian Dollan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2004(6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenmere
Clarence Drive, Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameMr Geoffrey Lowde
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2004(6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wheatley Lane
Ben Rhydding
Ilkley
LS29 8BW
Director NameExecutors Of Edward Joseph Zywicki
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2004(6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Clarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Secretary NameMr Geoffrey Lowde
NationalityBritish
StatusClosed
Appointed24 January 2004(6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wheatley Lane
Ben Rhydding
Ilkley
LS29 8BW
Director NameDouglas Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2006)
RoleCompany Director
Correspondence AddressThe Lodge House
2 Hebers Grove
Ilkley
West Yorkshire
LS29 9JR
Director NameDarren Keohane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressWinscar Lodge Don View
Dunford Bridge
Sheffield
South Yorkshire
S36 4TE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,621
Cash£21,745
Current Liabilities£629,670

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Company name changed irving staffing solutions LIMITED\certificate issued on 18/02/09 (2 pages)
16 February 2009Company name changed irving staffing solutions LIMITED\certificate issued on 18/02/09 (2 pages)
27 January 2009Company name changed horizon logistics recruitment LIMITED\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed horizon logistics recruitment LIMITED\certificate issued on 28/01/09 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2008Return made up to 24/07/08; full list of members (5 pages)
17 October 2008Return made up to 24/07/08; full list of members (5 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
30 March 2007Particulars of mortgage/charge (9 pages)
30 March 2007Particulars of mortgage/charge (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 August 2006Return made up to 24/07/06; full list of members (4 pages)
15 August 2006Return made up to 24/07/06; full list of members (4 pages)
7 June 2006Resolutions
  • RES13 ‐ Subdivision 22/05/06
(2 pages)
7 June 2006S-div 22/05/06 (1 page)
7 June 2006Director resigned (1 page)
7 June 2006S-div 22/05/06 (1 page)
7 June 2006Resolutions
  • RES13 ‐ Subdivision 22/05/06
(2 pages)
7 June 2006Director resigned (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Return made up to 24/07/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 24/07/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
6 October 2004Return made up to 24/07/04; full list of members (8 pages)
6 October 2004Return made up to 24/07/04; full list of members (8 pages)
16 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Ad 24/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
6 March 2004Ad 24/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004New director appointed (2 pages)
10 December 2003Company name changed ftx it LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed ftx it LIMITED\certificate issued on 10/12/03 (2 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Incorporation (11 pages)
24 July 2003Incorporation (11 pages)