Company NameHorizon3 Limited
Company StatusDissolved
Company Number06383188
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGlen Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleConsultant
Correspondence AddressThe Forge
Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NameJill Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleAdministrator
Correspondence AddressThe Forge
Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Secretary NameGlen Taylor
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleConsultant
Correspondence AddressThe Forge
Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (2 pages)
6 April 2010Application to strike the company off the register (2 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 October 2008Return made up to 27/09/08; full list of members (4 pages)
16 October 2008Return made up to 27/09/08; full list of members (4 pages)
15 November 2007Ad 27/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2007Ad 27/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Director resigned (1 page)
27 September 2007Incorporation (16 pages)
27 September 2007Incorporation (16 pages)