Company NameHorns Cheshire Limited
Company StatusLiquidation
Company Number00181186
CategoryPrivate Limited Company
Incorporation Date18 April 1922(102 years ago)
Previous NamesG.H.Horn & Co.(Macclesfield)Limited and Horns Citroen Ltd

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
StatusCurrent
Appointed31 March 1991(68 years, 12 months after company formation)
Appointment Duration33 years
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
StatusCurrent
Appointed31 March 1991(68 years, 12 months after company formation)
Appointment Duration33 years
RoleChairman
Correspondence AddressAmberley House
Anglesey Avenue Poynton
Stockport
Cheshire
SK12 1BU
Director NameAndrew David Berry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(73 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House
Clarence Road
Bollington
Cheshire
SK10 5JZ
Director NameRoy Pilkington
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(68 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2005)
RoleDirector General Manager
Correspondence Address9 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Secretary NameRoy Pilkington
NationalityBritish
StatusResigned
Appointed31 March 1991(68 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address9 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,304,549
Gross Profit£721,337
Net Worth-£59,918
Current Liabilities£1,266,445

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Next Accounts Due30 July 2006 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due14 April 2017 (overdue)

Filing History

8 March 2011Final Gazette dissolved following liquidation (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2010Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
8 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2010Return of final meeting in a members' voluntary winding up (3 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 Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp 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)
31 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
31 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
26 January 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)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 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)
29 January 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2006Registered office changed on 09/01/06 from: the coach house clarence road bollington macclesfield cheshire SK10 5JZ (1 page)
9 January 2006Registered office changed on 09/01/06 from: the coach house clarence road bollington macclesfield cheshire SK10 5JZ (1 page)
5 January 2006Declaration of solvency (3 pages)
5 January 2006Declaration of solvency (3 pages)
5 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2006Appointment of a voluntary liquidator (1 page)
5 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2006Appointment of a voluntary liquidator (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: saint marys way stockport cheshire SK1 2HY (1 page)
12 August 2005Registered office changed on 12/08/05 from: saint marys way stockport cheshire SK1 2HY (1 page)
22 April 2005Full accounts made up to 30 September 2004 (15 pages)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2005Nc inc already adjusted 12/04/05 (1 page)
22 April 2005Full accounts made up to 30 September 2004 (15 pages)
22 April 2005Nc inc already adjusted 12/04/05 (1 page)
22 April 2005Ad 12/04/05--------- £ si 200000@1=200000 £ ic 253900/453900 (2 pages)
22 April 2005Ad 12/04/05--------- £ si 200000@1=200000 £ ic 253900/453900 (2 pages)
19 April 2005Return made up to 31/03/05; full list of members (9 pages)
19 April 2005Return made up to 31/03/05; full list of members (9 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)
14 July 2004Particulars of mortgage/charge (9 pages)
8 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 2004Return made up to 31/03/04; full list of members (9 pages)
7 June 2004Full accounts made up to 30 September 2003 (13 pages)
7 June 2004Full accounts made up to 30 September 2003 (13 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
15 August 2003Ad 01/08/03--------- £ si 250000@1=250000 £ ic 3900/253900 (2 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 31/07/03 (1 page)
15 August 2003Ad 01/08/03--------- £ si 250000@1=250000 £ ic 3900/253900 (2 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 31/07/03 (1 page)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
18 June 2002Full accounts made up to 30 September 2001 (9 pages)
18 June 2002Full accounts made up to 30 September 2001 (9 pages)
29 March 2002Return made up to 31/03/02; full list of members (7 pages)
29 March 2002Return made up to 31/03/02; full list of members (7 pages)
29 January 2002Particulars of mortgage/charge (4 pages)
29 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2002Company name changed horns citroen LTD\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed horns citroen LTD\certificate issued on 15/01/02 (2 pages)
29 November 2001Company name changed G.H.horn & co.(macclesfield)limi ted\certificate issued on 29/11/01 (3 pages)
29 November 2001Company name changed G.H.horn & co.(macclesfield)limi ted\certificate issued on 29/11/01 (3 pages)
26 June 2001Full accounts made up to 30 September 2000 (8 pages)
26 June 2001Full accounts made up to 30 September 2000 (8 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 1999Full accounts made up to 30 September 1998 (8 pages)
2 June 1999Full accounts made up to 30 September 1998 (8 pages)
12 April 1999Return made up to 31/03/99; no change of members (6 pages)
12 April 1999Return made up to 31/03/99; no change of members (6 pages)
12 June 1998Full accounts made up to 30 September 1997 (8 pages)
12 June 1998Full accounts made up to 30 September 1997 (8 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 January 1996New director appointed (2 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
22 April 1983Accounts made up to 30 September 1982 (8 pages)
22 April 1983Accounts made up to 30 September 1982 (8 pages)