Company NameMs Horizons Limited
Company StatusDissolved
Company Number04683928
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameBroomco (3149) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Norman Heaps
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 September 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C Millbrook Business Centre
Floats Road
Manchester
M23 9YJ
Director NameDr John Brian Hoyes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address34 Lea Road
Heaton Moor
Stockport
Manchester
SK4 4JU
Secretary NameDr Emmy Maria Hoyes
NationalitySwedish
StatusResigned
Appointed30 May 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressUnit C Millbrook Business Centre
Floats Road
Manchester
M23 9YJ
Director NameDr Emmy Maria Hoyes
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Millbrook Business Centre
Floats Road
Manchester
M23 9YJ
Director NamePeter Nixon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Millbrook Business Centre
Floats Road
Manchester
M23 9YJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressUnit C Millbrook Business Centre
Floats Road
Manchester
M23 9YJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

80 at £1Peter Heaps
80.00%
Ordinary A
20 at £1Peter Heaps
20.00%
Ordinary

Financials

Year2014
Net Worth£53,087
Current Liabilities£1,448

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Termination of appointment of Emmy Hoyes as a secretary (1 page)
28 March 2011Termination of appointment of Emmy Hoyes as a secretary (1 page)
28 March 2011Appointment of Mr Peter Heaps as a director (2 pages)
28 March 2011Appointment of Mr Peter Heaps as a director (2 pages)
25 March 2011Termination of appointment of Emmy Hoyes as a director (1 page)
25 March 2011Termination of appointment of Peter Nixon as a director (1 page)
25 March 2011Termination of appointment of Emmy Hoyes as a director (1 page)
25 March 2011Termination of appointment of Peter Nixon as a director (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Director's details changed for Peter Nixon on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (1 page)
8 March 2010Director's details changed for Peter Nixon on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (1 page)
8 March 2010Director's details changed for Peter Nixon on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (1 page)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (2 pages)
19 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 March 2009Return made up to 20/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from 34 lea road heaton moor stockport manchester SK4 4JU (1 page)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from 34 lea road heaton moor stockport manchester SK4 4JU (1 page)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Director's change of particulars / peter nixon / 10/01/2008 (1 page)
12 March 2008Director's Change of Particulars / peter nixon / 10/01/2008 / HouseName/Number was: , now: 43; Street was: 31 greer park heights, now: sandycroft avenue; Area was: , now: wythenshawe; Post Town was: belfast, now: manchester; Region was: county antrim, now: ; Post Code was: BT8 7YG, now: M22 9AL; Country was: , now: united kingdom (1 page)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2007Return made up to 20/02/07; full list of members (7 pages)
8 May 2007Return made up to 20/02/07; full list of members (7 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2006Return made up to 20/02/06; full list of members (7 pages)
14 March 2006Return made up to 20/02/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 February 2005Return made up to 20/02/05; full list of members (3 pages)
28 February 2005Return made up to 20/02/05; full list of members (3 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2004Ad 22/11/04--------- £ si 40@1=40 £ ic 1/41 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2004Ad 22/11/04--------- £ si 59@1=59 £ ic 41/100 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Ad 22/11/04--------- £ si 59@1=59 £ ic 41/100 (2 pages)
1 December 2004Ad 22/11/04--------- £ si 40@1=40 £ ic 1/41 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
15 December 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
15 December 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
4 June 2003Company name changed broomco (3149) LIMITED\certificate issued on 04/06/03 (2 pages)
4 June 2003Company name changed broomco (3149) LIMITED\certificate issued on 04/06/03 (2 pages)
3 March 2003Incorporation (19 pages)