Company NameHorns Contract Hire Limited
Company StatusDissolved
Company Number00864020
CategoryPrivate Limited Company
Incorporation Date15 November 1965(58 years, 5 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
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick Harry Berry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 10 months
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
Appointed28 June 1991(25 years, 7 months after company formation)
Appointment Duration32 years, 10 months
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
Appointed01 December 1991(26 years after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence AddressThe Coach House
Clarence Road
Bollington
Cheshire
SK10 5JZ
Secretary NameFrederick Harry Berry
NationalityBritish
StatusResigned
Appointed28 June 1991(25 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address12 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameRoy Pilkington
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(26 years after company formation)
Appointment Duration13 years, 8 months (resigned 18 August 2005)
RoleDirector & Company Secretary
Correspondence Address9 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Secretary NameRoy Pilkington
NationalityBritish
StatusResigned
Appointed01 December 1991(26 years after company formation)
Appointment Duration13 years, 8 months (resigned 18 August 2005)
RoleCompany Director
Correspondence Address9 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,060,559
Current Liabilities£1,060,559

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 December 2007Dissolved (1 page)
12 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 September 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 (5 pages)
10 January 2006Registered office changed on 10/01/06 from: the coach house clarence road bollington macclesfield cheshire SK10 5JZ (1 page)
9 January 2006Appointment of a voluntary liquidator (1 page)
9 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2006Declaration of solvency (3 pages)
28 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)
29 July 2005Return made up to 28/06/05; full list of members (8 pages)
22 April 2005Full accounts made up to 30 September 2004 (13 pages)
1 November 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2004Full accounts made up to 30 September 2003 (14 pages)
30 July 2003Full accounts made up to 30 September 2002 (13 pages)
5 July 2003Return made up to 28/06/03; full list of members (8 pages)
18 June 2002Full accounts made up to 30 September 2001 (14 pages)
25 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Full accounts made up to 30 September 2000 (14 pages)
6 July 2000Return made up to 28/06/00; full list of members (7 pages)
20 June 2000Full accounts made up to 30 September 1999 (13 pages)
1 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 30 September 1998 (13 pages)
8 July 1998Return made up to 28/06/98; no change of members (4 pages)
12 June 1998Full accounts made up to 30 September 1997 (13 pages)
9 July 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 July 1996Return made up to 28/06/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 March 1994Particulars of mortgage/charge (3 pages)