Company NameG.H.Horn & Company Limited
Company StatusDissolved
Company Number00170221
CategoryPrivate Limited Company
Incorporation Date14 September 1920(103 years, 8 months ago)
Dissolution Date12 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameFrederick Harry Berry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(70 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brookdale Rise
Hilton Road Bramhall
Stockport
Cheshire
SK7 3AG
Director NameStanley Bernard Berry
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(70 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 12 July 2019)
RoleChairman
Correspondence AddressAmberley House
Anglesey Avenue Poynton
Stockport
Cheshire
SK12 1BU
Director NameRoy Pilkington
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(70 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2005)
RoleDirector General Manager
Correspondence Address9 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Director NameAndrew David Berry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(70 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 23 March 2016)
RoleDevelopment Director
Correspondence AddressThe Coach House
Clarence Road
Bollington
Cheshire
SK10 5JZ
Secretary NameRoy Pilkington
NationalityBritish
StatusResigned
Appointed15 April 1991(70 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address9 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ

Location

Registered Address4th Floor Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2004
Turnover£13,648,000
Gross Profit£2,005,000
Net Worth£3,198,000
Cash£18,000
Current Liabilities£1,586,000

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 July 2017Liquidators' statement of receipts and payments to 28 June 2017 (5 pages)
6 April 2017Liquidators' statement of receipts and payments to 28 December 2016 (5 pages)
8 February 2017Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2017Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages)
11 January 2017Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to 620a Manchester Road Westhoughton Bolton BL5 3JD on 11 January 2017 (2 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (2 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Liquidators' statement of receipts and payments to 28 June 2016 (5 pages)
5 April 2016Termination of appointment of Andrew David Berry as a director on 23 March 2016 (3 pages)
2 February 2016Liquidators' statement of receipts and payments to 28 December 2015 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 28 December 2015 (5 pages)
29 July 2015Liquidators' statement of receipts and payments to 28 June 2015 (5 pages)
29 July 2015Liquidators statement of receipts and payments to 28 June 2015 (5 pages)
28 January 2015Liquidators statement of receipts and payments to 28 December 2014 (5 pages)
28 January 2015Liquidators' statement of receipts and payments to 28 December 2014 (5 pages)
15 July 2014Liquidators' statement of receipts and payments to 28 June 2014 (5 pages)
15 July 2014Liquidators statement of receipts and payments to 28 June 2014 (5 pages)
13 January 2014Liquidators statement of receipts and payments to 28 December 2013 (6 pages)
13 January 2014Liquidators' statement of receipts and payments to 28 December 2013 (6 pages)
18 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 28 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 28 December 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 28 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 28 December 2011 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 28 December 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 28 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 28 December 2010 (5 pages)
14 July 2010Liquidators statement of receipts and payments to 28 June 2010 (5 pages)
14 July 2010Liquidators' statement of receipts and payments to 28 June 2010 (5 pages)
8 February 2010Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
28 January 2010Liquidators' statement of receipts and payments to 28 December 2009 (5 pages)
28 January 2010Liquidators statement of receipts and payments to 28 December 2009 (5 pages)
1 August 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
1 August 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
2 February 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
2 February 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
25 July 2007Liquidators' statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators' statement of receipts and payments (6 pages)
30 January 2007Liquidators statement of receipts and payments (6 pages)
9 January 2006Registered office changed on 09/01/06 from: the coach house clarence road bollington macclesfield cheshire SK10 5JZ (1 page)
5 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2006Declaration of solvency (3 pages)
5 January 2006Appointment of a voluntary liquidator (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: st.marys way stockport cheshire SK1 2HY (1 page)
17 June 2005Declaration of mortgage charge released/ceased (2 pages)
17 June 2005Declaration of mortgage charge released/ceased (2 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of mortgage charge released/ceased (2 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2005Full accounts made up to 30 September 2004 (23 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Particulars of mortgage/charge (9 pages)
13 July 2004Particulars of mortgage/charge (6 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
8 June 2004Return made up to 31/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2004Group of companies' accounts made up to 30 September 2003 (32 pages)
30 July 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
24 May 2003Particulars of mortgage/charge (7 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 April 2003Return made up to 31/03/03; no change of members (8 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
18 June 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
29 March 2002Return made up to 31/03/02; full list of members (9 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
26 June 2001Full group accounts made up to 30 September 2000 (25 pages)
23 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Full group accounts made up to 30 September 1999 (24 pages)
11 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Full accounts made up to 30 September 1998 (21 pages)
12 April 1999Return made up to 31/03/99; full list of members (5 pages)
12 June 1998Full group accounts made up to 30 September 1997 (24 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
11 June 1997Full group accounts made up to 30 September 1996 (42 pages)
11 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
12 January 1996Full accounts made up to 30 September 1995 (21 pages)
26 April 1995Full accounts made up to 30 September 1994 (19 pages)
22 April 1983Accounts made up to 30 September 1982 (15 pages)
11 March 1982Annual return made up to 05/03/82 (6 pages)
14 September 1920Incorporation (39 pages)