Company NameHornton Masonry Company Limited
Company StatusDissolved
Company Number00263121
CategoryPrivate Limited Company
Incorporation Date2 March 1932(92 years, 2 months ago)
Dissolution Date10 December 2010 (13 years, 4 months ago)
Previous NameHornton Quarries Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Brent John Hayward
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(59 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 10 December 2010)
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Humphries Drive
Brackley
Northamptonshire
NN13 6QF
Director NameRaymond Leaver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(76 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 10 December 2010)
RoleCo Director
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameRaymond Wiaver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(76 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 10 December 2010)
RoleCo Director
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed16 October 2008(76 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 10 December 2010)
Correspondence AddressSuite 5 2nd Floor
Viking House
Grays
Essex
RM16 2XE
Director NameMr Joyce Willoughby-Booth
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressCustard Cottage
Telegraph Street
Shipston On Stour
Warwickshire
CV36 4DA
Director NameMr Anthony Wilfred Stanley
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Warwick Road
Wellesbourne
Warwick
Warwickshire
CV35 9ND
Director NameFrederick George Piggott
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressDeene House
154 Bloxham Road
Banbury
Oxon
OX16 9LE
Director NameMr Keith Willoughby Booth
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address14 Grove Street
Summertown
Oxford
Oxfordshire
OX2 7JT
Secretary NameFrederick George Piggott
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressDeene House
154 Bloxham Road
Banbury
Oxon
OX16 9LE
Director NameMr Keith Piggott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(61 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2004)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address118 Bloxham Road
Banbury
Oxfordshire
OX16 9JR
Director NameSimon Nicholas Willoughby Booth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(61 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 March 2008)
RoleHead Art Therapist
Correspondence AddressWellbank Main Street
East Saltoun Pencaitland
Tranent
East Lothian
EH34 5EB
Scotland
Director NameBenjamin Keith Willoughby Booth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(61 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 May 2005)
RoleComputer Systems Manager
Correspondence Address100 Calabria Road
London
N5 1HU
Secretary NameMr Keith Piggott
NationalityBritish
StatusResigned
Appointed20 November 1995(63 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Bloxham Road
Banbury
Oxfordshire
OX16 9JR
Secretary NameDr Benjamin Keith Willoughby Booth
NationalityBritish
StatusResigned
Appointed01 February 2004(71 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address100 Calabria Road
London
N5 1HU
Secretary NameMr Brent John Hayward
NationalityBritish
StatusResigned
Appointed28 July 2006(74 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Humphries Drive
Brackley
Northamptonshire
NN13 6QF
Director NameChristopher Richard Johnson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(76 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2008)
RoleCompany Director
Correspondence Address93 Gloucester Road
Newbold
Chesterfield
Derbyshire
S41 7EF
Director NameMr David George Unwin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(76 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodleighton Grove
Uttoxeter
Staffordshire
ST14 8BX
Director NameMr David Joseph Unwin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(76 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2008)
RoleCompany Director
Correspondence AddressFlat 1 Tamar House
Lows Lane Stanton By Dale
Derby
DE7 4QU
Secretary NameMs Hazel Green
NationalityBritish
StatusResigned
Appointed06 October 2008(76 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 October 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address25 Rayneham Road
Shipley View
Ilkeston
Derbys
DE7 8RJ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£10,145
Cash£42,985
Current Liabilities£336,931

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2010Final Gazette dissolved following liquidation (1 page)
10 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2009Liquidators statement of receipts and payments to 4 December 2009 (6 pages)
22 December 2009Liquidators statement of receipts and payments to 4 December 2009 (6 pages)
22 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (6 pages)
21 January 2009Statement of affairs with form 4.19 (15 pages)
21 January 2009Statement of affairs with form 4.19 (15 pages)
15 December 2008Registered office changed on 15/12/2008 from suite 5 viking house lodge lane daneholes round about grays essex RM16 2XE (1 page)
15 December 2008Registered office changed on 15/12/2008 from suite 5 viking house lodge lane daneholes round about grays essex RM16 2XE (1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-05
(1 page)
12 December 2008Appointment of a voluntary liquidator (1 page)
6 November 2008Secretary appointed fe corporate services LTD (1 page)
6 November 2008Director appointed raymond leaver (1 page)
6 November 2008Director appointed raymond leaver (1 page)
6 November 2008Secretary appointed fe corporate services LTD (1 page)
22 October 2008Appointment terminated secretary hazel green (1 page)
22 October 2008Director appointed raymond wiaver (1 page)
22 October 2008Registered office changed on 22/10/2008 from edgehill nr banbury oxon (1 page)
22 October 2008Appointment Terminated Secretary hazel green (1 page)
22 October 2008Appointment terminate, secretary hazel green logged form (1 page)
22 October 2008Registered office changed on 22/10/2008 from edgehill nr banbury oxon (1 page)
22 October 2008Appointment Terminate, Secretary Hazel Green Logged Form (1 page)
22 October 2008Director appointed raymond wiaver (1 page)
9 October 2008Secretary appointed hazel green (1 page)
9 October 2008Appointment terminated secretary brent hayward (1 page)
9 October 2008Appointment terminated director david unwin (1 page)
9 October 2008Appointment Terminated Director david unwin (1 page)
9 October 2008Secretary appointed hazel green (1 page)
9 October 2008Appointment terminated director david unwin (1 page)
9 October 2008Appointment Terminated Director christopher johnson (1 page)
9 October 2008Appointment terminated director christopher johnson (1 page)
9 October 2008Appointment Terminated Director david unwin (1 page)
9 October 2008Appointment Terminated Secretary brent hayward (1 page)
29 March 2008Appointment Terminated Director simon willoughby booth (1 page)
29 March 2008Director appointed david joseph unwin (4 pages)
29 March 2008Appointment terminated director simon willoughby booth (1 page)
29 March 2008Director appointed christopher richard johnson (3 pages)
29 March 2008Director appointed david joseph unwin (4 pages)
29 March 2008Director appointed david george unwin (4 pages)
29 March 2008Appointment Terminated Director joyce willoughby-booth (1 page)
29 March 2008Director appointed christopher richard johnson (3 pages)
29 March 2008Director appointed david george unwin (4 pages)
29 March 2008Appointment terminated director joyce willoughby-booth (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 July 2007Return made up to 28/06/07; full list of members (5 pages)
13 July 2007Return made up to 28/06/07; full list of members (5 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
5 July 2006Return made up to 28/06/06; full list of members (10 pages)
5 July 2006Return made up to 28/06/06; full list of members (10 pages)
16 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2005Return made up to 28/06/05; full list of members (10 pages)
2 December 2005Return made up to 28/06/05; full list of members (10 pages)
1 October 2005Particulars of mortgage/charge (4 pages)
1 October 2005Particulars of mortgage/charge (4 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
22 July 2005Particulars of mortgage/charge (4 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
1 June 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
1 June 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
8 November 2004Company name changed hornton quarries LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed hornton quarries LIMITED\certificate issued on 08/11/04 (2 pages)
4 August 2004Full accounts made up to 31 December 2002 (13 pages)
4 August 2004Full accounts made up to 31 December 2002 (13 pages)
20 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2004Return made up to 28/06/04; full list of members (11 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned;director resigned (2 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned;director resigned (2 pages)
28 June 2003Return made up to 28/06/03; full list of members (11 pages)
28 June 2003Return made up to 28/06/03; full list of members (11 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Return made up to 28/06/02; full list of members (11 pages)
25 June 2002Return made up to 28/06/02; full list of members (11 pages)
3 August 2001Full accounts made up to 31 December 2000 (13 pages)
3 August 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2001Return made up to 28/06/01; full list of members (10 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2000Return made up to 09/07/00; full list of members (10 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
26 July 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1999Full accounts made up to 31 December 1998 (16 pages)
19 July 1999Return made up to 09/07/99; full list of members (8 pages)
19 July 1999Return made up to 09/07/99; full list of members (8 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
13 July 1998Return made up to 09/07/98; no change of members (6 pages)
13 July 1998Return made up to 09/07/98; no change of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 July 1997Return made up to 09/07/97; no change of members (6 pages)
27 July 1997Return made up to 09/07/97; no change of members (6 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
13 September 1996Return made up to 09/07/96; full list of members (8 pages)
13 September 1996Return made up to 09/07/96; full list of members (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (12 pages)
8 July 1996Full accounts made up to 31 December 1995 (12 pages)
23 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 October 1995Director's particulars changed (2 pages)
11 October 1995Director's particulars changed (1 page)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
13 August 1993Memorandum and Articles of Association (11 pages)
13 August 1993Memorandum and Articles of Association (11 pages)
30 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1932Incorporation (13 pages)
2 March 1932Incorporation (13 pages)